- Company Overview for CERCLE LIMITED (07617234)
- Filing history for CERCLE LIMITED (07617234)
- People for CERCLE LIMITED (07617234)
- More for CERCLE LIMITED (07617234)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
06 Sep 2018 | DS01 | Application to strike the company off the register | |
07 Jun 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
07 Jun 2018 | PSC01 | Notification of Gabriele Salvadori as a person with significant control on 7 June 2018 | |
06 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 June 2018 | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
16 May 2017 | CH01 | Director's details changed for Mr Gabriele Salvadori on 16 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to 300 Vauxhall Bridge Road London SW1V 1AA on 18 November 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
20 May 2015 | AD01 | Registered office address changed from Laxmi House 2-B Draycott Avenue Kenton Harrow Middlesex HA3 0BU to The Courtyard High Street Ascot Berkshire SL5 7HP on 20 May 2015 | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Jun 2013 | CH01 | Director's details changed for Mr Gabriele Salvadori on 1 June 2011 | |
22 May 2013 | AR01 |
Annual return made up to 28 April 2013 with full list of shareholders
|
|
21 May 2013 | TM01 | Termination of appointment of Hortense Du Rouret as a director |