CIRCA 2007 LIMITED

22 Kingswood Road, London, SE20 7BN, England
StatusDISSOLVED
Company No.06264805
CategoryPrivate Limited Company
Incorporated31 May 2007
Age17 years, 15 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 7 months, 17 days

SUMMARY

CIRCA 2007 LIMITED is an dissolved private limited company with number 06264805. It was incorporated 17 years, 15 days ago, on 31 May 2007 and it was dissolved 4 years, 7 months, 17 days ago, on 29 October 2019. The company address is 22 Kingswood Road, London, SE20 7BN, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

Old address: 6 Sherman Road Bromley BR1 3JH

New address: 22 Kingswood Road London SE20 7BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jun 2015

Category: Address

Type: AD02

New address: 6 Sherman Road Bromley BR1 3JH

Old address: 13 Lewes Road Bromley Kent BR1 2RN United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Charles Wells

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Elizabeth Flook

Termination date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norman Charles Wells

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Wells

Termination date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norman Charles Wells

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Wells

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Elizabeth Flook

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-01

Officer name: Mrs Angela Brown

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-01

Officer name: Mrs Beverley Rosemary Kanuga

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Address

Type: AD01

Old address: 13 Lewes Road Bromley BR1 2RN

Change date: 2014-10-24

New address: 6 Sherman Road Bromley BR1 3JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Elizabeth Flook

Change date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-01

Capital : 3 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change sail address company with old address

Date: 06 Jun 2011

Category: Address

Type: AD02

Old address: 16-17 Copperfields Spital Street Dartford Kent DA1 2DE

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 13 Dec 2010

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Address

Type: AD01

Old address: 171 High Street Lewisham London SE13 7AA

Change date: 2010-11-23

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-18

Officer name: Carole Harvie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change sail address company

Date: 25 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Incorporation company

Date: 31 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED BLESSINGS CAPITAL LLP

KEMP HOUSE,LONDON,EC1V 2NX

Number:OC413042
Status:ACTIVE
Category:Limited Liability Partnership

DARALEX FIXING LIMITED

96 CALEDON ROAD,LONDON,E6 2HB

Number:11681427
Status:ACTIVE
Category:Private Limited Company

JELLICON LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:06238362
Status:ACTIVE
Category:Private Limited Company

KUNZE LIMITED

11 COPPENHALL GROVE,BIRMINGHAM,B33 9RR

Number:06859387
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POP LAND LTD

17 NEW BROADWAY,UXBRIDGE,UB10 0LJ

Number:11903690
Status:ACTIVE
Category:Private Limited Company

STUART GRANT CAR SALES LTD

21 KENNEDY DRIVE,HELENSBURGH,G84 9AR

Number:SC488338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source