CIRQ LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/11/2418 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/05/2426 May 2024 Liquidators' statement of receipts and payments to 2024-03-02

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-02

View Document

22/04/2222 April 2022 Appointment of a voluntary liquidator

View Document

27/10/2127 October 2021 Satisfaction of charge 3 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 1 in full

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1919 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

27/10/1927 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 122.22

View Document

25/10/1925 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 132.13

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN SEFTON

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR HEIDI BLACKBURN

View Document

29/04/1929 April 2019 ADOPT ARTICLES 01/04/2019

View Document

09/04/199 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 133.33

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR ROBERT BURSTEIN

View Document

28/03/1928 March 2019 CESSATION OF THE HEALTH CLUB COLLECTION LIMITED AS A PSC

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TURNER

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARON TURNER

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN CHARLES SEFTON

View Document

19/03/1919 March 2019 SUB DIVISION 11/03/2019

View Document

18/03/1918 March 2019 SUB-DIVISION 11/03/19

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054608250004

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 COMPANY NAME CHANGED PLAYGATE (CITY) LIMITED CERTIFICATE ISSUED ON 21/06/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HEIDI ANNE BLACKBURN / 17/04/2017

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY TAYLOR

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MS HEIDI ANNE BLACKBURN

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054608250004

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED STEWART JAMES WENBOURNE

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

23/05/0523 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company