- Company Overview for CIRECO LIMITED (05323529)
- Filing history for CIRECO LIMITED (05323529)
- People for CIRECO LIMITED (05323529)
- More for CIRECO LIMITED (05323529)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2022 | DS01 | Application to strike the company off the register | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Jan 2022 | PSC05 | Change of details for Retail Loss Prevention Limited as a person with significant control on 30 December 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
23 Jan 2020 | CH01 | Director's details changed for Mrs Jacqueline Ann Lambert on 22 January 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from Unit-Office 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5FJ on 22 January 2020 | |
22 Jan 2020 | PSC05 | Change of details for Retail Loss Prevention Limited as a person with significant control on 22 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 May 2019 | CH01 | Director's details changed for Mrs Jacqueline Ann Lambert on 24 May 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
28 Nov 2018 | AD03 | Register(s) moved to registered inspection location Duncan & Toplis 3 Castlegate Grantham Lincolnshire NG31 6SF | |
28 Nov 2018 | AD02 | Register inspection address has been changed to Duncan & Toplis 3 Castlegate Grantham Lincolnshire NG31 6SF | |
15 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Feb 2018 | CH01 | Director's details changed for Jacqueline Ann Lambert on 9 February 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
04 Jan 2018 | PSC05 | Change of details for Retail Loss Prevention Limited as a person with significant control on 1 January 2018 | |
12 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|