1 CLICK TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
09/02/249 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
24/02/2324 February 2023 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 194 Athelstan Road Southampton Hampshire SO19 4DJ on 2023-02-24 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-01-31 |
17/02/2217 February 2022 | Termination of appointment of Diane Wilson as a director on 2021-11-15 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
24/01/2224 January 2022 | Statement of capital following an allotment of shares on 2022-01-18 |
25/11/2125 November 2021 | Notification of Dirich Limited as a person with significant control on 2021-10-18 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with updates |
25/11/2125 November 2021 | Cessation of Andrew Louis Cunningham Galloway as a person with significant control on 2021-10-18 |
16/11/2116 November 2021 | Cessation of Dirich Ltd as a person with significant control on 2021-11-15 |
26/10/2126 October 2021 | Termination of appointment of John Fehr as a director on 2021-10-20 |
18/10/2118 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
20/06/2120 June 2021 | Appointment of Miss Rebecca Lynn Doty as a director on 2021-06-18 |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Certificate of change of name |
15/06/2115 June 2021 | Appointment of Mr Stuart Marray as a director on 2021-06-14 |
15/06/2115 June 2021 | Director's details changed for Mr Stuart Marray on 2021-06-14 |
15/06/2115 June 2021 | Appointment of Mr Richard Hornshaw as a director on 2021-06-14 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2027 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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