FULL CIRCLE CONTRACTS LTD
Company Documents
Date | Description |
---|---|
30/03/2430 March 2024 | Compulsory strike-off action has been suspended |
30/03/2430 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
07/09/237 September 2023 | Change of details for Mr Daniel Evans as a person with significant control on 2023-09-07 |
07/09/237 September 2023 | Director's details changed for Mr Daniel Evans on 2023-09-07 |
07/09/237 September 2023 | Registered office address changed from 4 Meredith Court Cheshunt Waltham Cross EN8 8HL England to 77 Herongate Road Cheshunt Hertfordshire EN8 0TX on 2023-09-07 |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
03/08/233 August 2023 | Confirmation statement made on 2021-06-04 with no updates |
03/08/233 August 2023 | Confirmation statement made on 2023-06-04 with no updates |
03/08/233 August 2023 | Confirmation statement made on 2022-06-04 with no updates |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM UNIT1, ASTRA CENTRE, EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND |
31/07/1931 July 2019 | Registered office address changed from , Unit1, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England to 4 Meredith Court Cheshunt Waltham Cross EN8 8HL on 2019-07-31 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EVANS / 24/06/2019 |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL EVANS / 24/06/2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
10/06/1910 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
07/05/197 May 2019 | FIRST GAZETTE |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
04/07/184 July 2018 | APPOINTMENT TERMINATED, DIRECTOR FRANKIE CAMPBELL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/04/1818 April 2018 | DIRECTOR APPOINTED MRS FRANKIE CAMPBELL |
16/04/1816 April 2018 | Registered office address changed from , 4 Galloway Close, Broxbourne, EN10 6BU, United Kingdom to 4 Meredith Court Cheshunt Waltham Cross EN8 8HL on 2018-04-16 |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 4 GALLOWAY CLOSE BROXBOURNE EN10 6BU UNITED KINGDOM |
05/06/175 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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