CLICK GORDON HOUSE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Termination of appointment of Anita Shrestha Bandak as a director on 2024-06-11

View Document

17/02/2417 February 2024 Second filing of Confirmation Statement dated 2024-02-07

View Document

08/02/248 February 2024 Change of details for Mrs Anita Bandak as a person with significant control on 2023-08-10

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Appointment of Mrs Anita Bandak as a director on 2023-08-10

View Document

11/08/2311 August 2023 Termination of appointment of Aaron John Emmett as a director on 2023-08-10

View Document

10/08/2310 August 2023 Notification of Anita Bandak as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Cessation of Aaron John Emmett as a person with significant control on 2023-08-10

View Document

09/08/239 August 2023 Termination of appointment of Gemma Pond as a director on 2023-08-04

View Document

09/08/239 August 2023 Appointment of Mr Aaron John Emmett as a director on 2023-08-04

View Document

07/08/237 August 2023 Certificate of change of name

View Document

05/06/235 June 2023 Certificate of change of name

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

01/06/231 June 2023 Termination of appointment of Aaron John Emmett as a director on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mrs Gemma Pond as a director on 2023-06-01

View Document

05/05/235 May 2023 Registered office address changed from 5 Technology Park Colindeep Lane London NW9 6BX England to 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD on 2023-05-05

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Registered office address changed from Unit 5 69 st. Marks Road London W10 6JG England to 5 Technology Park Colindeep Lane London NW9 6BX on 2022-11-29

View Document

09/11/229 November 2022 Micro company accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2020-12-31

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CESSATION OF CLICK PROPERTIES LIMITED AS A PSC

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON JOHN EMMETT

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 5 TECHNOLOGY PARK COLINDEEP LANE LONDON NW9 6BX ENGLAND

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

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

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JOHN EMMETT / 05/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / CLICK PROPERTIES LIMITED / 05/03/2018

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED ENGLAND

View Document

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

View Accounts

11/12/1711 December 2017 COMPANY NAME CHANGED CLICK GORDEN HOUSE LIMITED CERTIFICATE ISSUED ON 11/12/17

View Document

08/12/178 December 2017 COMPANY NAME CHANGED CLICK PROPERTIES WAGNER LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/04/174 April 2017 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 COMPANY NAME CHANGED CLICK PROPERTIES SLOUGH LIMITED CERTIFICATE ISSUED ON 19/10/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 COMPANY NAME CHANGED CLICK PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/04/16

View Document

18/04/1618 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1613 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1613 March 2016 COMPANY NAME CHANGED TPS SLOUGH LTD CERTIFICATE ISSUED ON 13/03/16

View Document

10/07/1510 July 2015 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