FULL CIRCLE EXPERIENCES LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

28/11/2428 November 2024 Change of details for Miss Katherine Mary Beaumont as a person with significant control on 2024-11-27

View Document

28/11/2428 November 2024 Application to strike the company off the register

View Document

27/11/2427 November 2024 Director's details changed for Miss Katherine Mary Beaumont on 2024-11-27

View Document

27/11/2427 November 2024 Registered office address changed from The Hermitage Rydal Ambleside LA22 9LR England to 30 Queens Drive Windermere LA23 2EL on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Miss Katherine Mary Beaumont as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Miss Katherine Mary Beaumont on 2024-11-27

View Document

25/10/2425 October 2024 Previous accounting period extended from 2024-04-30 to 2024-07-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2126 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information