GREEN CIRCLE MEDIA LTD

Unity House, Suite 888 Westwood Park, Wigan, WN3 4HE, England
StatusDISSOLVED
Company No.09757607
CategoryPrivate Limited Company
Incorporated02 Sep 2015
Age8 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 5 months, 16 days

SUMMARY

GREEN CIRCLE MEDIA LTD is an dissolved private limited company with number 09757607. It was incorporated 8 years, 9 months, 3 days ago, on 02 September 2015 and it was dissolved 1 year, 5 months, 16 days ago, on 20 December 2022. The company address is Unity House, Suite 888 Westwood Park, Wigan, WN3 4HE, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Roland Schweiger

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Sieberer Herbert

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

New address: Unity House, Suite 888 Westwood Park Wigan WN3 4HE

Old address: 23 New Mount Street Suite 888 Manchester M4 4DE England

Change date: 2019-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-19

Psc name: Sieberer Herbert

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Old address: 7 Land of Green Ginger Suite 4 Hull HU1 2ED England

Change date: 2017-10-27

New address: 23 New Mount Street Suite 888 Manchester M4 4DE

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-24

Psc name: Noricum Consultants Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH RENEWABLES NO 4 LIMITED

MKB LAW,BELFAST,BT2 7BA

Number:NI623705
Status:ACTIVE
Category:Private Limited Company

BLACK LION MEWS MANAGEMENT LIMITED

105 BLACK LION LANE,,W6 9BG

Number:02501310
Status:ACTIVE
Category:Private Limited Company

BMH BUILDING LIMITED

15 QUEENSWAY,LEEDS,LS25 1AZ

Number:11192770
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRIDGE WING ASSOCIATES LTD

BRIDGE WING HOUSE GRETTON ROAD,CORBY,NN17 3AD

Number:08286184
Status:ACTIVE
Category:Private Limited Company

MANTRA INDIAN RESTAURANT LTD

52 DEVIZES ROAD,SWINDON,SN1 4BG

Number:11397008
Status:ACTIVE
Category:Private Limited Company

TMPM PRODUCTS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11124019
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