MYSIRCLES LIMITED
Status | DISSOLVED |
Company No. | 09652270 |
Category | Private Limited Company |
Incorporated | 23 Jun 2015 |
Age | 8 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 9 months, 16 days |
SUMMARY
MYSIRCLES LIMITED is an dissolved private limited company with number 09652270. It was incorporated 8 years, 11 months, 21 days ago, on 23 June 2015 and it was dissolved 9 months, 16 days ago, on 29 August 2023. The company address is 128 City Road, London, EC1V 2NX, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company current extended
Date: 17 Dec 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
Old address: Chantry House 10a High Street Billericay Essex CM12 9BQ England
Change date: 2022-10-12
New address: 128 City Road London EC1V 2NX
Documents
Confirmation statement with no updates
Date: 31 Jul 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Address
Type: AD01
Old address: Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom
New address: Chantry House 10a High Street Billericay Essex CM12 9BQ
Change date: 2019-09-05
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Babita Devi
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-20
Officer name: Miss Babita Devi
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-29
Old address: 3rd Floor Charter House 62-64 Hills Road Cambridge CB2 1LA United Kingdom
New address: Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA
Documents
Capital alter shares subdivision
Date: 28 Sep 2016
Action Date: 18 Jul 2016
Category: Capital
Type: SH02
Date: 2016-07-18
Documents
Resolution
Date: 25 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Resolution
Date: 06 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
56 WARRANT ROAD,MARKET DRAYTON,TF9 2DZ
Number: | 06121562 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EGERTON ROAD MARKETING LIMITED
11 KINGSFIELD DRIVE,MANCHESTER,M20 6JA
Number: | 04682960 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN POND ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED
255 CRANBROOK ROAD,ESSEX,IG1 4TH
Number: | 02531567 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHAM VIEW CONSULTANCY SERVICES LIMITED
HIGHAM VIEW,KNUTSFORD,WA16 8LP
Number: | 07555829 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 139 BLD 22,LONDON,SE18 6YU
Number: | 09090017 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O IDEAL CORPORATE SOLUTIONS LIMITED LANCASTER HOUSE,BOLTON,BL1 4QZ
Number: | 08640556 |
Status: | LIQUIDATION |
Category: | Private Limited Company |