FREEFALL CIRCUS CIC
Status | DISSOLVED |
Company No. | 09601592 |
Category | |
Incorporated | 20 May 2015 |
Age | 9 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 year, 10 months, 8 days |
SUMMARY
FREEFALL CIRCUS CIC is an dissolved with number 09601592. It was incorporated 9 years, 14 days ago, on 20 May 2015 and it was dissolved 1 year, 10 months, 8 days ago, on 26 July 2022. The company address is 2 Poets Corner 2 Poets Corner 2 Poets Corner 2 Poets Corner, Wirral, CH62 4UX, Merseyside, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Address
Type: AD01
New address: 2 Poets Corner 2 Poets Corner Port Sunlight Wirral Merseyside CH62 4UX
Change date: 2021-09-27
Old address: The Florrie 377 Mill Street Liverpool Merseyside L8 4RF
Documents
Gazette filings brought up to date
Date: 31 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 May 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Change to a person with significant control
Date: 11 Mar 2019
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-28
Psc name: Mr Barry James Lenkov
Documents
Change person director company with change date
Date: 10 Mar 2019
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry James Lenkov
Change date: 2019-03-10
Documents
Change person director company with change date
Date: 09 Mar 2019
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-28
Officer name: Mr Barry James Welsh
Documents
Change to a person with significant control
Date: 09 Mar 2019
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Barry James Welsh
Change date: 2017-04-28
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 10 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 16 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Change sail address company with new address
Date: 16 Jun 2016
Category: Address
Type: AD02
New address: 2 Poets Corner Poets Corner Port Sunlight Wirral Merseyside CH62 4UX
Documents
Change person director company with change date
Date: 16 Jun 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-24
Officer name: Barry James Weslh
Documents
Certificate change of name company
Date: 06 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freefall CIC\certificate issued on 06/08/15
Documents
Change of name notice
Date: 06 Aug 2015
Category: Change-of-name
Type: CONNOT
Documents
Incorporation community interest company
Date: 20 May 2015
Category: Incorporation
Type: CICINC
Documents
Some Companies
8 TERN DRIVE,ST. IVES,PE27 5DR
Number: | 10531539 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOODS, 2 CLYST WORKS CLYST ROAD,EXETER,EX3 0DB
Number: | 11034611 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALE MOTORHOME & CARAVAN SERVICES LTD
3 CORN MEADOWS,BEDWORTH,CV12 9AS
Number: | 11126008 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BEGINNINGS HADLOW DOWN LIMITED
14 ROTHERHILL ROAD,CROWBOROUGH,TN6 3AU
Number: | 11455281 |
Status: | ACTIVE |
Category: | Private Limited Company |
822 ATTERCLIFFE ROAD,SHEFFIELD,S9 3RS
Number: | 10722967 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 BURDON LANE,SUTTON,SM2 7BZ
Number: | 10639166 |
Status: | ACTIVE |
Category: | Private Limited Company |