CIRCLE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
27/12/2127 December 2021 Final Gazette dissolved following liquidation

View Document

27/12/2127 December 2021 Final Gazette dissolved following liquidation

View Document

27/09/2127 September 2021 Completion of winding up

View Document

20/08/1920 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/08/1920 August 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

19/07/1919 July 2019 CESSATION OF LEE HERON AS A PSC

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MRS GORETTE FERNANDES WORMALL

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEE HERON

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 58 SCOTT STREET BARROW-IN-FURNESS LA14 1QE ENGLAND

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR LEE HERON

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR GORETTE WORMALL

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM PATTON MILL PATTON BRIDGE KENDAL CUMBRIA LA8 9DY ENGLAND

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE HERON

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORETTE FERNANDES WORMALL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

11/05/1811 May 2018 CESSATION OF SARAH ANNE ELIZABETH MARTINDALE AS A PSC

View Document

11/05/1811 May 2018 31/03/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEMMA ROWLANDS

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MRS GORETTE FERNANDES WORMALL

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM, BECKSIDE LODGE GLEASTON, ULVERSTON, CUMBRIA, LA12 0QD

View Document

18/10/1718 October 2017 COMPANY NAME CHANGED LUCIDITY HOSPITALITY LTD CERTIFICATE ISSUED ON 18/10/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MISS GEMMA ROWLANDS

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH MARTINDALE

View Document

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 COMPANY NAME CHANGED TRANSITION WHOLESALE LTD CERTIFICATE ISSUED ON 20/06/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

27/07/1627 July 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

07/06/167 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

16/07/1416 July 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/138 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information