1CLICK 2FLY LTD

Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

09/07/259 July 2025 NewTermination of appointment of Manuel Antonio Alvarez as a secretary on 2025-07-08

View Document

09/07/259 July 2025 NewTermination of appointment of Jose Miguel Artiles Jr as a director on 2025-07-08

View Document

09/07/259 July 2025 NewAppointment of Mr. Fabio Pastore as a secretary on 2025-07-08

View Document

09/07/259 July 2025 NewTermination of appointment of Manuel Antonio Alvarez as a director on 2025-07-08

View Document

09/07/259 July 2025 NewTermination of appointment of Alberto Morici as a director on 2025-07-08

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025 Registered office address changed to PO Box 4385, 10432352 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-20

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Registered office address changed from 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG England to 124 City Road London EC1V 2NX on 2024-07-31

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/06/2326 June 2023 Appointment of Mr. Alberto Morici as a director on 2023-06-18

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

30/04/2330 April 2023 Termination of appointment of Helios Villuendas as a director on 2023-04-19

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/04/2330 April 2023 Appointment of Mr. Manuel Antonio Alvarez as a director on 2023-04-19

View Document

30/04/2330 April 2023 Termination of appointment of Fernando Villuendas Vera as a director on 2023-04-19

View Document

30/04/2330 April 2023 Termination of appointment of Fernando Villuendas Vera as a secretary on 2023-04-19

View Document

30/04/2330 April 2023 Appointment of Mr. Manuel Antonio Alvarez as a secretary on 2023-04-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

02/05/222 May 2022 Termination of appointment of Carlos Jesus Rodriguez as a director on 2022-04-25

View Document

06/12/216 December 2021 Registered office address changed from 8-10 Flat H Pont Street London SW1X 9EL England to 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG on 2021-12-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/06/2128 June 2021 Appointment of Mr. Helios Villuendas as a director on 2021-06-15

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

22/04/2122 April 2021 DISS40 (DISS40(SOAD))

View Document

21/04/2121 April 2021 APPOINTMENT TERMINATED, DIRECTOR FABIO PASTORE

View Document

21/04/2121 April 2021 CESSATION OF TOP DELIGHT LTD AS A PSC

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR. JOSE MIGUEL ARTILES

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR. JOSE MIGUEL ARTILES JR

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR. GEORGE SALIBA

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR. FERNANDO VILLUENDAS VERA

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR. CARLOS JESUS RODRIGUEZ

View Document

21/04/2121 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORLD OPPORTUNITIES FUND INC

View Document

21/04/2121 April 2021 SECRETARY APPOINTED MR. FERNANDO VILLUENDAS VERA

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 8-10 FLAT H PONT STREET LONDON SW1X 9EL ENGLAND

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES

View Document

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 47 CHARLES STREET LONDON W1J 5EL ENGLAND

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 DISS40 (DISS40(SOAD))

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 FIRST GAZETTE

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR TOP DELIGHT LTD

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR. FABIO PASTORE

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 177 SQUIRRELS HEATH LANE HORNCHURCH RM11 2DX ENGLAND

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 397 KATHERINE ROAD LONDON E7 8LT ENGLAND

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

09/02/189 February 2018 CORPORATE DIRECTOR APPOINTED TOP DELIGHT LTD

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOP DELIGHT LTD

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO GRACIA ALONSO

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 47 CHARLES STREET 2ND FLOOR LONDON W1J 5EL

View Document

08/02/188 February 2018 CESSATION OF FABIO PASTORE AS A PSC

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOSE ARTILES CEBALLOS

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MANUEL ALVAREZ PERDIGON

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 538 LEA BRIDGE ROAD LONDON E10 7DN UNITED KINGDOM

View Document

18/10/1618 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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