Based in Llanelli, Carmarthenshire, Circle 7 Ltd was founded on 12 November 1999. We don't currently know the number of employees at this company. There are 3 directors listed as Virk, Harsimran, Samra, Prabdheep, Samra, Manjit Singh for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VIRK, Harsimran | 10 August 2011 | - | 1 |
SAMRA, Manjit Singh | 12 November 1999 | 10 July 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAMRA, Prabdheep | 10 July 2009 | 10 August 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 August 2014 | |
L64.07 - Release of Official Receiver | 14 May 2014 | |
COCOMP - Order to wind up | 02 December 2011 | |
AD01 - Change of registered office address | 17 August 2011 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 August 2011 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 11 August 2011 | |
AD01 - Change of registered office address | 10 August 2011 | |
TM02 - Termination of appointment of secretary | 10 August 2011 | |
TM02 - Termination of appointment of secretary | 10 August 2011 | |
TM01 - Termination of appointment of director | 10 August 2011 | |
AP01 - Appointment of director | 10 August 2011 | |
DS01 - Striking off application by a company | 05 August 2011 | |
AA - Annual Accounts | 11 July 2011 | |
AD01 - Change of registered office address | 13 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 26 March 2011 | |
AR01 - Annual Return | 24 March 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 March 2011 | |
MG01 - Particulars of a mortgage or charge | 09 November 2010 | |
AD01 - Change of registered office address | 11 October 2010 | |
AA - Annual Accounts | 16 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 September 2010 | |
AR01 - Annual Return | 25 March 2010 | |
MG01 - Particulars of a mortgage or charge | 22 October 2009 | |
MG01 - Particulars of a mortgage or charge | 16 October 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
288a - Notice of appointment of directors or secretaries | 14 July 2009 | |
288b - Notice of resignation of directors or secretaries | 14 July 2009 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 09 June 2009 | |
287 - Change in situation or address of Registered Office | 12 January 2009 | |
395 - Particulars of a mortgage or charge | 11 October 2008 | |
AA - Annual Accounts | 03 July 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
363s - Annual Return | 12 February 2008 | |
395 - Particulars of a mortgage or charge | 12 November 2007 | |
AA - Annual Accounts | 01 October 2007 | |
363s - Annual Return | 10 January 2007 | |
395 - Particulars of a mortgage or charge | 10 November 2006 | |
287 - Change in situation or address of Registered Office | 11 October 2006 | |
AA - Annual Accounts | 10 August 2006 | |
363s - Annual Return | 31 January 2006 | |
AA - Annual Accounts | 23 September 2005 | |
395 - Particulars of a mortgage or charge | 09 July 2005 | |
363s - Annual Return | 07 December 2004 | |
AA - Annual Accounts | 23 September 2004 | |
395 - Particulars of a mortgage or charge | 28 July 2004 | |
395 - Particulars of a mortgage or charge | 15 March 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 08 October 2003 | |
363s - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 16 October 2002 | |
363s - Annual Return | 10 December 2001 | |
AA - Annual Accounts | 21 August 2001 | |
395 - Particulars of a mortgage or charge | 16 January 2001 | |
363s - Annual Return | 20 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 2000 | |
225 - Change of Accounting Reference Date | 04 October 2000 | |
288a - Notice of appointment of directors or secretaries | 16 November 1999 | |
288a - Notice of appointment of directors or secretaries | 16 November 1999 | |
288b - Notice of resignation of directors or secretaries | 16 November 1999 | |
288b - Notice of resignation of directors or secretaries | 16 November 1999 | |
NEWINC - New incorporation documents | 12 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 22 October 2010 | Outstanding |
N/A |
Rent deposit deed | 06 September 2010 | Outstanding |
N/A |
Rent deposit deed | 09 October 2009 | Outstanding |
N/A |
Rent deposit deed | 01 October 2009 | Outstanding |
N/A |
Rent deposit deed | 01 October 2008 | Outstanding |
N/A |
Rent deposit deed | 19 February 2008 | Outstanding |
N/A |
Rent deposit deed | 07 November 2007 | Outstanding |
N/A |
Rent deposit deed | 03 November 2006 | Outstanding |
N/A |
Debenture | 05 July 2005 | Outstanding |
N/A |
Rent deposit deed | 15 July 2004 | Outstanding |
N/A |
Deed of security for rent | 02 March 2004 | Outstanding |
N/A |
Rent deposit deed | 12 January 2001 | Outstanding |
N/A |