THE SATURDAY CIRCLE CHILDREN'S LANGUAGE GROUP LTD.

63 Plasturton Avenue Plasturton Avenue, Cardiff, CF11 9HL, Wales
StatusDISSOLVED
Company No.09600472
CategoryPrivate Limited Company
Incorporated20 May 2015
Age9 years, 27 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 10 months, 14 days

SUMMARY

THE SATURDAY CIRCLE CHILDREN'S LANGUAGE GROUP LTD. is an dissolved private limited company with number 09600472. It was incorporated 9 years, 27 days ago, on 20 May 2015 and it was dissolved 1 year, 10 months, 14 days ago, on 02 August 2022. The company address is 63 Plasturton Avenue Plasturton Avenue, Cardiff, CF11 9HL, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2022

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-10

Psc name: Daria Di Pietrantoni

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-17

Officer name: Daria Di Pietrantoni Amucha

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-30

Psc name: Mrs Mackenzie Mary Nordal

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mackenzie Mary Nordal

Change date: 2020-09-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Mrs Mackenzie Mary Nordal

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mackenzie Nordal

Appointment date: 2020-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-03

New address: 63 Plasturton Avenue Plasturton Avenue Cardiff CF11 9HL

Old address: 6 Picton Walk Newport NP10 8GR Wales

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-02

Officer name: Mrs Daria Di Pietrantoni

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mackenzie Mary Nordal

Termination date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Daria Di Pietrantoni

Appointment date: 2018-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-05

Psc name: Daria Di Pietrantoni

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

New address: 6 Picton Walk Newport NP10 8GR

Old address: 101 Fairwater Rd Llandaff Cardiff South Glam CF5 2LG Wales

Change date: 2017-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mackenzie Mary Nordal

Notification date: 2016-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Incorporation company

Date: 20 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENVA PLASTICS LIMITED

BRAILWOOD ROAD BILSTHORPE,NEWARK,NG22 8UA

Number:04975936
Status:ACTIVE
Category:Private Limited Company

GALBRAITH'S LIMITED

BRIDGEGATE HOUSE,LONDON,SE1 1BL

Number:00924579
Status:ACTIVE
Category:Private Limited Company

GLYNYRHELYG HOLSTEINS LTD

17 DAN Y CWARRE,KIDWELLY,SA17 4JA

Number:11633824
Status:ACTIVE
Category:Private Limited Company

R.T.A SYSTEMS LIMITED

35 LATIMER CLOSE,HEMEL HEMPSTEAD,HP2 7JJ

Number:07522617
Status:ACTIVE
Category:Private Limited Company

RYDESTONE LIMITED

66 HULL ROAD,HULL,HU12 8DF

Number:05644250
Status:ACTIVE
Category:Private Limited Company

SCOTSPAS LIMITED

PITMEDDEN FARM, AUCHTERMUCHTY,,KY14 7EG

Number:SC324303
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