ATLANTIC CIRCLE LLP

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1825 October 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/09/2018

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD LESLIE LEONARD CHANDLER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, LLP MEMBER CLEVELAND SECURITIES LIMITED

View Document

12/01/1612 January 2016 ANNUAL RETURN MADE UP TO 11/12/15

View Document

20/10/1520 October 2015 CORPORATE LLP MEMBER APPOINTED CLEVELAND SECURITIES LTD

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 ANNUAL RETURN MADE UP TO 11/12/14

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, LLP MEMBER EVER THINK LIMITED

View Document

14/02/1414 February 2014 CORPORATE LLP MEMBER APPOINTED CLEVELAND SECURITIES LIMITED

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED BO MANAGEMENT LLP CERTIFICATE ISSUED ON 10/02/14

View Document

06/01/146 January 2014 ANNUAL RETURN MADE UP TO 11/12/13

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/01/135 January 2013 ANNUAL RETURN MADE UP TO 11/12/12

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LINK THE WORLD MANAGEMENT LIMITED / 06/06/2011

View Document

16/01/1216 January 2012 ANNUAL RETURN MADE UP TO 11/12/11

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 23 LITTLE LONDON COURT MILL STREET LONDON SE1 2BF

View Document

14/12/1014 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LINK THE WORLD MANAGEMENT LIMITED / 11/12/2010

View Document

14/12/1014 December 2010 ANNUAL RETURN MADE UP TO 11/12/10

View Document

13/12/1013 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EVER THINK LIMITED / 11/12/2010

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 172 THE CIRCLE QUEEN ELIZABETH STREET LONDON SE1 2JL

View Document

31/12/0931 December 2009 ANNUAL RETURN MADE UP TO 11/12/09

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 11/12/08

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 ANNUAL RETURN MADE UP TO 11/12/07

View Document

11/12/0611 December 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company