CIRCLE BASE LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Micro company accounts made up to 2020-12-31

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

13/01/2113 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EFOSA DONALD ERONSE

View Document

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 67-68 HATTON GARDEN 34 NEW HOUSE LONDON EC1N 8JY UNITED KINGDOM

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR EFOSA DONALD ERONSE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 DISS40 (DISS40(SOAD))

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/12/1925 December 2019 SECRETARY APPOINTED GRACE HEAVEY

View Document

25/12/1925 December 2019 SECRETARY APPOINTED JACOB EZRA

View Document

25/12/1925 December 2019 SECRETARY APPOINTED BETSY BLAKE

View Document

25/12/1925 December 2019 CORPORATE SECRETARY APPOINTED EZRA JACOBS CORPORATE SECRETARIES & TAX ADVISORS LTD

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP GEORGE

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM GIBSON HOUSE 800 HIGH ROAD TOTTENHAM LONDON N17 0DH ENGLAND

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR JACOB EZRA

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE

View Document

07/09/197 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/177 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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