EVER INCREASING CIRCLES 2 LTD
Status | LIQUIDATION |
Company No. | 11909154 |
Category | Private Limited Company |
Incorporated | 27 Mar 2019 |
Age | 5 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
EVER INCREASING CIRCLES 2 LTD is an liquidation private limited company with number 11909154. It was incorporated 5 years, 2 months, 7 days ago, on 27 March 2019. The company address is Satago Cottage Satago Cottage, Croydon, CR2 6AL.
Company Fillings
Change registered office address company with date old address new address
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Address
Type: AD01
New address: Satago Cottage 360a Brighton Road Croydon CR2 6AL
Old address: Office 2:04 Clockwise Bromley Old Town Hall 30 Tweedy Road Bromley BR1 3FE United Kingdom
Change date: 2024-03-05
Documents
Liquidation voluntary statement of affairs
Date: 05 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Address
Type: AD01
Old address: Unit 107-108 Chelsea Harbour London SW10 0XD England
New address: Office 2:04 Clockwise Bromley Old Town Hall 30 Tweedy Road Bromley BR1 3FE
Change date: 2023-06-19
Documents
Change account reference date company previous shortened
Date: 05 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-18
New address: Unit 107-108 Chelsea Harbour London SW10 0XD
Old address: Solo House the Courtyard London Road Horsham West Sussex RH12 1AT England
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Termination director company with name termination date
Date: 04 Jul 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-12
Officer name: Claire Louise Hindes
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben Harvey Sansom
Change date: 2020-10-20
Documents
Change person director company with change date
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Claire Hindes
Change date: 2020-10-20
Documents
Change person director company with change date
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-20
Officer name: Mr Ben Harvey Sansom
Documents
Change person director company with change date
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alistair John Dodds
Change date: 2020-10-20
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
Old address: 30 New Road Brighton East Sussex BN1 1BN England
New address: Solo House the Courtyard London Road Horsham West Sussex RH12 1AT
Change date: 2020-09-08
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Capital name of class of shares
Date: 14 Jul 2020
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 14 Jul 2020
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 14 Jul 2020
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 14 Jul 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Change to a person with significant control
Date: 06 Aug 2019
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-24
Psc name: Mr Ben Harvey Sansom
Documents
Notification of a person with significant control
Date: 06 Aug 2019
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Hindes
Notification date: 2019-07-24
Documents
Notification of a person with significant control
Date: 06 Aug 2019
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alistair John Dodds
Notification date: 2019-07-24
Documents
Appoint person director company with name date
Date: 25 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-24
Officer name: Ms Claire Hindes
Documents
Capital allotment shares
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2019-07-24
Documents
Appoint person director company with name date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-11
Officer name: Mr Alistair John Dodds
Documents
Some Companies
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL023205 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 NURSERY ROAD,LEEDS,LS20 9DQ
Number: | 07160161 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLAZA BUILDLING,LEWISHAM,SE13 5PT
Number: | 06519740 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE ROAD,SITTINGBOURNE,ME10 3RN
Number: | 02108779 |
Status: | ACTIVE |
Category: | Private Limited Company |
202 TOWNSEND LANE,LIVERPOOL,L13 9DN
Number: | 10834888 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 HALL HAYS ROAD,BIRMINGHAM,B34 7LL
Number: | 10977742 |
Status: | ACTIVE |
Category: | Private Limited Company |