CIRCLE IN LIGHT LIMITED
Company Documents
Date | Description |
---|---|
04/10/224 October 2022 | Final Gazette dissolved via voluntary strike-off |
04/10/224 October 2022 | Final Gazette dissolved via voluntary strike-off |
09/07/219 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
28/06/2128 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
25/04/1925 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ARNOLD DE RIDDER / 25/04/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM C/O BISSETTS SUITE 3/5 135 BUCHANAN STREET GLASGOW G1 2JA |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
29/07/1629 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/12/123 December 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
21/02/1121 February 2011 | DIRECTOR APPOINTED MARC ARNOLD DE RIDDER |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU UNITED KINGDOM |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
08/02/118 February 2011 | CHANGE OF NAME 07/02/2011 |
08/02/118 February 2011 | COMPANY NAME CHANGED BROWNCOVE LIMITED CERTIFICATE ISSUED ON 08/02/11 |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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