POLICHINELO CIRCUS LIMITED

10a Bridge Road, Liverpool, L23 6SG, United Kingdom
StatusDISSOLVED
Company No.10299883
CategoryPrivate Limited Company
Incorporated28 Jul 2016
Age7 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 7 months, 28 days

SUMMARY

POLICHINELO CIRCUS LIMITED is an dissolved private limited company with number 10299883. It was incorporated 7 years, 9 months, 8 days ago, on 28 July 2016 and it was dissolved 2 years, 7 months, 28 days ago, on 07 September 2021. The company address is 10a Bridge Road, Liverpool, L23 6SG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-21

Psc name: Mr Jordan Joseph Grosvenor Ramos

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jordan Joseph Grosvenor Ramos

Change date: 2021-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-21

Officer name: Mr Jordan Joseph Grosvenor Ramos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Old address: 73 Victoria Road Crosby Liverpool Merseyside L23 7XY United Kingdom

New address: 10a Bridge Road Liverpool L23 6SG

Change date: 2021-01-21

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2020

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-24

Psc name: Mr Jordan Joseph Grosvenor Ramos

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-24

Officer name: Mr Jordan Joseph Grosvenor Ramos

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-24

Officer name: Mr Jordan Joseph Grosvenor Ramos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-24

New address: 73 Victoria Road Crosby Liverpool Merseyside L23 7XY

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Old address: 104 Norton Street Liverpool L20 4PJ England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-29

Officer name: Mr Marcelo De Ramos

Documents

View document PDF

Change to a person with significant control without name date

Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcelo De Ramos

Termination date: 2018-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcelo De Ramos

Cessation date: 2018-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

New address: 104 Norton Street Liverpool L20 4PJ

Old address: 73 Victoria Road Liverpool L23 7XY United Kingdom

Change date: 2018-09-20

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-15

Officer name: Mr Marcelo De Ramos

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-15

Psc name: Jordan Joseph Grosvenor Ramos

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-15

Officer name: Mr Jordan Joseph Grosvenor Ramos

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-15

Psc name: Jordan Joseph Grosvenor Ramos

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Marcelo De Ramos

Change date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcelo De Ramos

Termination date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-07

Officer name: Mr Jordan Joseph Grosvenor Ramos

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-17

Officer name: Mr Marcelo De Ramos

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcelo De Ramos

Change date: 2017-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 73 Victoria Road Liverpool L23 7XY

Change date: 2017-08-17

Documents

View document PDF

Incorporation company

Date: 28 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL REAL PROPERTIES LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:02809957
Status:ACTIVE
Category:Private Limited Company

COCO PUBLISHING LIMITED

4 LAKE ROAD,WIRRAL,CH47 2BX

Number:09668091
Status:ACTIVE
Category:Private Limited Company

MARMARIS BARBER SHOP #2 LTD

2A PENALLTA ROAD,HENGOED,CF82 7AP

Number:10955941
Status:ACTIVE
Category:Private Limited Company

OVERHEAR MEDIA LIMITED

264 AMESBURY AVENUE,LONDON,SW2 3BL

Number:11364807
Status:ACTIVE
Category:Private Limited Company

PENDLE COURT DEVELOPMENTS LTD

C/O BLACKBURN CHEMICALS LTD,BLACKBURN,BB1 5SX

Number:10611516
Status:ACTIVE
Category:Private Limited Company

ROGER TIFFANY LIMITED

THE SIDINGS BUSINESS PARK,,SKIPTON,,BD23 1TB

Number:01001294
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