- Company Overview for CIRQUE LE SOIR LIMITED (08613154)
- Filing history for CIRQUE LE SOIR LIMITED (08613154)
- People for CIRQUE LE SOIR LIMITED (08613154)
- More for CIRQUE LE SOIR LIMITED (08613154)
| 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 Jun 2019 | AA01 | Previous accounting period shortened from 30 May 2019 to 31 December 2018 | |
| 31 May 2019 | AA | Total exemption full accounts made up to 30 May 2018 | |
| 28 May 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
| 18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 10 May 2017
|
|
| 26 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
| 08 Aug 2018 | AD01 | Registered office address changed from , Aston House Cornwall Avenue, London, N3 1LF, England to 5th Floor 89 New Bond Street London W1S 1DA on 8 August 2018 | |
| 03 May 2018 | CH01 | Director's details changed for Mr Hassan Abdeslam Laroussi on 3 May 2018 | |
| 25 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
| 28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
| 11 Jul 2017 | PSC02 | Notification of Fl Holding Limited as a person with significant control on 2 June 2017 | |
| 11 Jul 2017 | PSC07 | Cessation of Mect Group Fz Lle as a person with significant control on 2 June 2017 | |
| 06 Jun 2017 | AP01 | Appointment of Mr Hassan Abdeslam Laroussi as a director on 6 June 2017 | |
| 06 Jun 2017 | AP01 | Appointment of Camilla Bishti as a director on 6 June 2017 | |
| 17 May 2017 | TM01 | Termination of appointment of Mark Rowe as a director on 14 May 2017 | |
| 16 May 2017 | AD01 | Registered office address changed from , Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7st to 5th Floor 89 New Bond Street London W1S 1DA on 16 May 2017 | |
| 10 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
| 10 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
| 09 Jun 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 May 2016 | |
| 14 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
| 26 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
| 26 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 26 Feb 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
| 05 Dec 2014 | TM01 | Termination of appointment of Mangal Mathraraj Kapoor as a director on 5 December 2014 | |
| 05 Dec 2014 | AP01 | Appointment of Mr Mark Rowe as a director on 5 December 2014 | |
| 05 Dec 2014 | AD01 | Registered office address changed from , 5th Floor, Dudley House 169 Piccadilly, London, W1J 9EH, United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 5 December 2014 |