- Company Overview for CIRQ LIMITED (05460825)
- Filing history for CIRQ LIMITED (05460825)
- People for CIRQ LIMITED (05460825)
- Charges for CIRQ LIMITED (05460825)
- Insolvency for CIRQ LIMITED (05460825)
- More for CIRQ LIMITED (05460825)
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) |
---|---|---|---|
18 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2024 | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2023 | |
22 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2022 | LIQ02 | Statement of affairs | |
16 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2022 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 15 March 2022 | |
27 Oct 2021 | MR04 | Satisfaction of charge 3 in full | |
27 Oct 2021 | MR04 | Satisfaction of charge 1 in full | |
26 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
26 Apr 2021 | MR01 | Registration of charge 054608250005, created on 11 April 2021 | |
19 Apr 2021 | TM02 | Termination of appointment of International Registrars Limited as a secretary on 9 April 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Robert Burstein as a director on 9 April 2021 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Dec 2019 | SH03 | Purchase of own shares. | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
27 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 10 October 2019
|
|
25 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 10 October 2019
|
|
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
09 Jul 2019 | TM01 | Termination of appointment of Alan Charles Sefton as a director on 9 April 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Heidi Anne Blackburn as a director on 9 April 2019 |