CIRQ LIMITED

Register to unlock more data on OkredoRegister

CIRQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05460825

Incorporation date

23/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2005)
dot icon18/02/2025
Final Gazette dissolved following liquidation
dot icon18/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon26/05/2024
Liquidators' statement of receipts and payments to 2024-03-02
dot icon06/05/2023
Liquidators' statement of receipts and payments to 2023-03-02
dot icon22/04/2022
Appointment of a voluntary liquidator
dot icon16/03/2022
Statement of affairs
dot icon16/03/2022
Resolutions
dot icon15/03/2022
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2022-03-15
dot icon27/10/2021
Satisfaction of charge 3 in full
dot icon27/10/2021
Satisfaction of charge 1 in full
dot icon26/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon26/04/2021
Registration of charge 054608250005, created on 2021-04-11
dot icon19/04/2021
Termination of appointment of International Registrars Limited as a secretary on 2021-04-09
dot icon19/04/2021
Termination of appointment of Robert Burstein as a director on 2021-04-09
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/12/2019
Purchase of own shares.
dot icon19/11/2019
Resolutions
dot icon29/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon27/10/2019
Cancellation of shares. Statement of capital on 2019-10-10
dot icon25/10/2019
Statement of capital following an allotment of shares on 2019-10-10
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon09/07/2019
Confirmation statement made on 2019-05-23 with updates
dot icon09/07/2019
Termination of appointment of Alan Charles Sefton as a director on 2019-04-09
dot icon09/07/2019
Termination of appointment of Heidi Anne Blackburn as a director on 2019-04-09
dot icon29/04/2019
Resolutions
dot icon09/04/2019
Appointment of Mr Robert Burstein as a director on 2019-04-01
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon28/03/2019
Notification of David Turner as a person with significant control on 2019-03-28
dot icon28/03/2019
Notification of Aron Turner as a person with significant control on 2019-03-28
dot icon28/03/2019
Notification of Alan Charles Sefton as a person with significant control on 2019-03-28
dot icon28/03/2019
Cessation of The Health Club Collection Limited as a person with significant control on 2019-03-28
dot icon19/03/2019
Resolutions
dot icon18/03/2019
Sub-division of shares on 2019-03-11
dot icon15/03/2019
Satisfaction of charge 2 in full
dot icon15/03/2019
Satisfaction of charge 054608250004 in full
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/06/2018
Resolutions
dot icon08/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon30/09/2017
Accounts for a small company made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon11/05/2017
Director's details changed for Ms Heidi Anne Blackburn on 2017-04-17
dot icon10/05/2017
Termination of appointment of Jeremy Guy Taylor as a director on 2016-12-16
dot icon03/01/2017
Appointment of Ms Heidi Anne Blackburn as a director on 2016-12-16
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon22/06/2015
Accounts for a small company made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon05/06/2015
Registration of charge 054608250004, created on 2015-06-02
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon19/09/2011
Accounts for a small company made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon23/06/2010
Accounts for a small company made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon27/07/2009
Director appointed stewart james wenbourne
dot icon25/06/2009
Accounts for a small company made up to 2008-12-31
dot icon01/06/2009
Return made up to 23/05/09; full list of members
dot icon09/06/2008
Return made up to 23/05/08; full list of members
dot icon29/04/2008
Accounts for a small company made up to 2007-12-31
dot icon07/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/06/2007
Particulars of mortgage/charge
dot icon29/05/2007
Return made up to 23/05/07; full list of members
dot icon28/03/2007
Director's particulars changed
dot icon10/01/2007
New director appointed
dot icon21/12/2006
New director appointed
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 23/05/06; full list of members
dot icon28/07/2005
Particulars of mortgage/charge
dot icon19/07/2005
New secretary appointed
dot icon11/07/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon23/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
25/10/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Aron
Director
23/05/2005 - Present
13
Sefton, Alan Charles
Director
23/05/2005 - 09/04/2019
8
Turner, David
Director
22/11/2006 - Present
31
Burstein, Robert
Director
01/04/2019 - 09/04/2021
7
INTERNATIONAL REGISTRARS LIMITED
Corporate Secretary
23/05/2005 - 09/04/2021
358

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CIRQ LIMITED

CIRQ LIMITED is an(a) Dissolved company incorporated on 23/05/2005 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRQ LIMITED?

toggle

CIRQ LIMITED is currently Dissolved. It was registered on 23/05/2005 and dissolved on 18/02/2025.

Where is CIRQ LIMITED located?

toggle

CIRQ LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does CIRQ LIMITED do?

toggle

CIRQ LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIRQ LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved following liquidation.