Circle Express Ltd was founded on 08 June 1988 and are based in Slough, it's status is listed as "Active". We don't know the number of employees at the company. Circle Express Ltd has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BISHOP, Margaret Ann | N/A | 31 December 2008 | 1 |
RYAN, Tom | 31 December 2008 | 18 January 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
DISS40 - Notice of striking-off action discontinued | 04 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2020 | |
AA - Annual Accounts | 02 March 2020 | |
CS01 - N/A | 29 July 2019 | |
MR04 - N/A | 29 July 2019 | |
PSC02 - N/A | 19 November 2018 | |
AA - Annual Accounts | 26 July 2018 | |
CS01 - N/A | 13 July 2018 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 26 June 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AD01 - Change of registered office address | 31 October 2016 | |
MR04 - N/A | 30 September 2016 | |
MR04 - N/A | 30 September 2016 | |
MR04 - N/A | 30 September 2016 | |
MR04 - N/A | 30 September 2016 | |
MR01 - N/A | 19 September 2016 | |
AR01 - Annual Return | 16 June 2016 | |
RESOLUTIONS - N/A | 28 January 2016 | |
AA01 - Change of accounting reference date | 26 January 2016 | |
AA01 - Change of accounting reference date | 21 January 2016 | |
AD01 - Change of registered office address | 21 January 2016 | |
TM01 - Termination of appointment of director | 21 January 2016 | |
AP01 - Appointment of director | 21 January 2016 | |
AP01 - Appointment of director | 21 January 2016 | |
TM01 - Termination of appointment of director | 21 January 2016 | |
TM01 - Termination of appointment of director | 21 January 2016 | |
TM01 - Termination of appointment of director | 21 January 2016 | |
1.4 - Notice of completion of voluntary arrangement | 29 December 2015 | |
RP04 - N/A | 08 October 2015 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 10 August 2015 | |
MR04 - N/A | 14 July 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 01 June 2015 | |
MR01 - N/A | 22 December 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 30 July 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 21 July 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
CC04 - Statement of companies objects | 12 February 2014 | |
SH08 - Notice of name or other designation of class of shares | 12 February 2014 | |
AA - Annual Accounts | 02 August 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 05 July 2013 | |
AR01 - Annual Return | 25 June 2013 | |
MR04 - N/A | 25 June 2013 | |
MR05 - N/A | 25 June 2013 | |
MR04 - N/A | 25 June 2013 | |
MR04 - N/A | 25 June 2013 | |
AR01 - Annual Return | 19 June 2013 | |
MR01 - N/A | 13 June 2013 | |
MG01 - Particulars of a mortgage or charge | 12 September 2012 | |
AA - Annual Accounts | 17 July 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 16 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2012 | |
MG01 - Particulars of a mortgage or charge | 09 January 2012 | |
MG01 - Particulars of a mortgage or charge | 21 December 2011 | |
MG01 - Particulars of a mortgage or charge | 07 December 2011 | |
AR01 - Annual Return | 10 August 2011 | |
CH01 - Change of particulars for director | 10 August 2011 | |
AP01 - Appointment of director | 03 May 2011 | |
MG01 - Particulars of a mortgage or charge | 26 March 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 28 June 2010 | |
AA - Annual Accounts | 03 March 2010 | |
AA01 - Change of accounting reference date | 18 December 2009 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 26 June 2009 | |
353a - Register of members in non-legible form | 25 June 2009 | |
288b - Notice of resignation of directors or secretaries | 15 January 2009 | |
288b - Notice of resignation of directors or secretaries | 15 January 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
363a - Annual Return | 27 June 2008 | |
AA - Annual Accounts | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 29 August 2007 | |
363a - Annual Return | 21 June 2007 | |
AA - Annual Accounts | 18 January 2007 | |
363s - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 27 April 2006 | |
RESOLUTIONS - N/A | 30 January 2006 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 05 January 2005 | |
RESOLUTIONS - N/A | 14 October 2004 | |
395 - Particulars of a mortgage or charge | 14 September 2004 | |
395 - Particulars of a mortgage or charge | 08 September 2004 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 05 March 2004 | |
AUD - Auditor's letter of resignation | 22 October 2003 | |
363s - Annual Return | 31 May 2003 | |
395 - Particulars of a mortgage or charge | 16 May 2003 | |
AA - Annual Accounts | 05 December 2002 | |
363s - Annual Return | 02 July 2002 | |
AA - Annual Accounts | 01 July 2002 | |
363s - Annual Return | 07 September 2001 | |
RESOLUTIONS - N/A | 26 April 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2001 | |
AA - Annual Accounts | 07 February 2001 | |
363s - Annual Return | 08 June 2000 | |
RESOLUTIONS - N/A | 07 April 2000 | |
RESOLUTIONS - N/A | 07 April 2000 | |
RESOLUTIONS - N/A | 07 April 2000 | |
AA - Annual Accounts | 07 April 2000 | |
AUD - Auditor's letter of resignation | 23 November 1999 | |
287 - Change in situation or address of Registered Office | 18 August 1999 | |
363s - Annual Return | 25 June 1999 | |
AA - Annual Accounts | 10 June 1999 | |
287 - Change in situation or address of Registered Office | 23 September 1998 | |
363s - Annual Return | 03 June 1998 | |
AA - Annual Accounts | 08 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 1998 | |
363s - Annual Return | 09 June 1997 | |
AA - Annual Accounts | 31 December 1996 | |
363s - Annual Return | 30 May 1996 | |
AA - Annual Accounts | 23 November 1995 | |
363s - Annual Return | 24 May 1995 | |
RESOLUTIONS - N/A | 04 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 1995 | |
RESOLUTIONS - N/A | 22 March 1995 | |
123 - Notice of increase in nominal capital | 22 March 1995 | |
AA - Annual Accounts | 21 March 1995 | |
363s - Annual Return | 06 June 1994 | |
AA - Annual Accounts | 21 April 1994 | |
363s - Annual Return | 27 June 1993 | |
AA - Annual Accounts | 02 March 1993 | |
363b - Annual Return | 24 June 1992 | |
AA - Annual Accounts | 01 May 1992 | |
288 - N/A | 06 April 1992 | |
363a - Annual Return | 23 December 1991 | |
AA - Annual Accounts | 15 October 1991 | |
363a - Annual Return | 26 February 1991 | |
363a - Annual Return | 26 February 1991 | |
AA - Annual Accounts | 12 February 1991 | |
PUC 2 - N/A | 26 August 1988 | |
288 - N/A | 28 July 1988 | |
288 - N/A | 28 July 1988 | |
288 - N/A | 28 July 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 July 1988 | |
288 - N/A | 16 June 1988 | |
287 - Change in situation or address of Registered Office | 16 June 1988 | |
NEWINC - New incorporation documents | 08 June 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 September 2016 | Fully Satisfied |
N/A |
A registered charge | 16 December 2014 | Fully Satisfied |
N/A |
A registered charge | 11 June 2013 | Outstanding |
N/A |
Rent deposit deed | 06 September 2012 | Fully Satisfied |
N/A |
Charge of deposit | 13 December 2011 | Fully Satisfied |
N/A |
Debenture | 05 December 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 17 March 2011 | Fully Satisfied |
N/A |
Legal charge | 01 March 2007 | Fully Satisfied |
N/A |
Charge of deposit | 13 September 2004 | Fully Satisfied |
N/A |
Debenture | 02 September 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 May 2003 | Fully Satisfied |
N/A |