FREEFALL CIRCUS CIC

2 Poets Corner 2 Poets Corner 2 Poets Corner 2 Poets Corner, Wirral, CH62 4UX, Merseyside, England
StatusDISSOLVED
Company No.09601592
Category
Incorporated20 May 2015
Age9 years, 14 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 06 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation community interest company

Date: 20 May 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ARNDIT LTD.

8 TERN DRIVE,ST. IVES,PE27 5DR

Number:10531539
Status:ACTIVE
Category:Private Limited Company

CGA HOLDINGS LTD

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

NSM RECORDS LIMITED

822 ATTERCLIFFE ROAD,SHEFFIELD,S9 3RS

Number:10722967
Status:ACTIVE
Category:Private Limited Company

STAG HOLDINGS LIMITED

95 BURDON LANE,SUTTON,SM2 7BZ

Number:10639166
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