Circa Selection Ltd was registered on 04 August 1995, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Cathie, Jonathan Paul, Grubb, Robert James. We don't currently know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATHIE, Jonathan Paul | 21 March 2014 | - | 1 |
GRUBB, Robert James | 01 October 2009 | 21 March 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 February 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 October 2014 | |
DS01 - Striking off application by a company | 17 October 2014 | |
AR01 - Annual Return | 25 September 2014 | |
AA - Annual Accounts | 24 September 2014 | |
TM02 - Termination of appointment of secretary | 02 April 2014 | |
AP03 - Appointment of secretary | 02 April 2014 | |
AD01 - Change of registered office address | 02 October 2013 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 15 May 2012 | |
AA - Annual Accounts | 12 August 2011 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 22 July 2010 | |
AP01 - Appointment of director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
TM01 - Termination of appointment of director | 29 April 2010 | |
TM02 - Termination of appointment of secretary | 16 October 2009 | |
AP03 - Appointment of secretary | 16 October 2009 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 14 July 2009 | |
AA - Annual Accounts | 05 August 2008 | |
363a - Annual Return | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 28 January 2008 | |
288b - Notice of resignation of directors or secretaries | 05 December 2007 | |
AA - Annual Accounts | 21 September 2007 | |
363a - Annual Return | 18 July 2007 | |
363a - Annual Return | 19 July 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
AA - Annual Accounts | 09 June 2006 | |
AA - Annual Accounts | 17 August 2005 | |
363a - Annual Return | 11 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 07 December 2004 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 23 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2004 | |
288b - Notice of resignation of directors or secretaries | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 23 February 2004 | |
AA - Annual Accounts | 07 October 2003 | |
363s - Annual Return | 27 August 2003 | |
363s - Annual Return | 27 August 2003 | |
363s - Annual Return | 27 August 2003 | |
363s - Annual Return | 27 August 2003 | |
363s - Annual Return | 27 August 2003 | |
AA - Annual Accounts | 09 October 2002 | |
363s - Annual Return | 23 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2002 | |
225 - Change of Accounting Reference Date | 20 December 2001 | |
363s - Annual Return | 21 August 2001 | |
287 - Change in situation or address of Registered Office | 20 August 2001 | |
AA - Annual Accounts | 04 June 2001 | |
395 - Particulars of a mortgage or charge | 16 December 2000 | |
AA - Annual Accounts | 10 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2000 | |
363s - Annual Return | 18 August 2000 | |
395 - Particulars of a mortgage or charge | 05 April 2000 | |
395 - Particulars of a mortgage or charge | 28 March 2000 | |
288b - Notice of resignation of directors or secretaries | 15 February 2000 | |
AA - Annual Accounts | 01 September 1999 | |
363s - Annual Return | 18 August 1999 | |
395 - Particulars of a mortgage or charge | 20 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 1999 | |
288b - Notice of resignation of directors or secretaries | 17 September 1998 | |
288b - Notice of resignation of directors or secretaries | 17 September 1998 | |
363s - Annual Return | 31 July 1998 | |
288b - Notice of resignation of directors or secretaries | 31 July 1998 | |
288b - Notice of resignation of directors or secretaries | 20 January 1998 | |
288a - Notice of appointment of directors or secretaries | 20 January 1998 | |
288a - Notice of appointment of directors or secretaries | 20 January 1998 | |
363s - Annual Return | 13 January 1998 | |
288a - Notice of appointment of directors or secretaries | 27 November 1997 | |
288a - Notice of appointment of directors or secretaries | 27 November 1997 | |
287 - Change in situation or address of Registered Office | 27 November 1997 | |
225 - Change of Accounting Reference Date | 27 November 1997 | |
AUD - Auditor's letter of resignation | 27 November 1997 | |
AA - Annual Accounts | 24 November 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 1997 | |
RESOLUTIONS - N/A | 03 July 1997 | |
RESOLUTIONS - N/A | 03 July 1997 | |
AA - Annual Accounts | 03 July 1997 | |
395 - Particulars of a mortgage or charge | 03 June 1997 | |
363s - Annual Return | 20 September 1996 | |
287 - Change in situation or address of Registered Office | 19 June 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 March 1996 | |
288 - N/A | 16 August 1995 | |
288 - N/A | 10 August 1995 | |
288 - N/A | 10 August 1995 | |
NEWINC - New incorporation documents | 04 August 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over intellectual property | 12 December 2000 | Fully Satisfied |
N/A |
Supplemental deed relating to a debenture | 29 March 2000 | Fully Satisfied |
N/A |
Guarantee & debenture | 22 March 2000 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 April 1999 | Fully Satisfied |
N/A |
Fixed equitable charge | 01 June 1997 | Fully Satisfied |
N/A |