About

Registered Number: 02382970
Date of Incorporation: 12/05/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: The French Quarter, 114 High Street, Southampton, Hampshire, SO14 2AA

 

Established in 1989, Cir Computing Ltd are based in Southampton, it has a status of "Dissolved". The current directors of this organisation are listed as Pike, Marisa, Pike, Richard in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIKE, Marisa N/A - 1
PIKE, Richard N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 27 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 22 May 2019
AA01 - Change of accounting reference date 13 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 20 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 23 May 2011
AD01 - Change of registered office address 21 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 May 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 22 May 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 18 June 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 08 January 1995
363s - Annual Return 07 June 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 27 May 1993
RESOLUTIONS - N/A 14 January 1993
RESOLUTIONS - N/A 14 January 1993
RESOLUTIONS - N/A 14 January 1993
AA - Annual Accounts 27 November 1992
287 - Change in situation or address of Registered Office 27 October 1992
363s - Annual Return 15 May 1992
AA - Annual Accounts 18 December 1991
363b - Annual Return 13 June 1991
363(287) - N/A 13 June 1991
287 - Change in situation or address of Registered Office 30 January 1991
363 - Annual Return 26 November 1990
AA - Annual Accounts 09 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1990
288 - N/A 19 July 1989
288 - N/A 19 July 1989
MEM/ARTS - N/A 23 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1989
287 - Change in situation or address of Registered Office 22 June 1989
CERTNM - Change of name certificate 20 June 1989
RESOLUTIONS - N/A 19 June 1989
NEWINC - New incorporation documents 12 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.