CLICK VISION MARKETING LTD
Company Documents
| Date | Description |
|---|---|
| 20/12/2320 December 2023 | Compulsory strike-off action has been suspended |
| 20/12/2320 December 2023 | Compulsory strike-off action has been suspended |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 29/11/2329 November 2023 | Registered office address changed to PO Box 4385, 12267324 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-29 |
| 23/08/2323 August 2023 | Micro company accounts made up to 2021-10-31 |
| 07/08/237 August 2023 | Notification of Britt Bays as a person with significant control on 2022-11-25 |
| 07/08/237 August 2023 | Confirmation statement made on 2023-05-19 with updates |
| 07/08/237 August 2023 | Appointment of Mr Britt Bays as a director on 2022-11-25 |
| 07/08/237 August 2023 | Cessation of Sean David Cole as a person with significant control on 2022-11-18 |
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
| 22/06/2322 June 2023 | Termination of appointment of Darren Mcwilliams as a director on 2022-04-07 |
| 22/06/2322 June 2023 | Confirmation statement made on 2022-05-19 with no updates |
| 15/03/2215 March 2022 | Registered office address changed from 361 Glossop Road Sheffield S10 2HW England to 31 - 4 Cavendish Road Heysham Morecambe LA3 1TX on 2022-03-15 |
| 02/03/222 March 2022 | Appointment of Mr Darren Mcwilliams as a director on 2022-02-15 |
| 11/11/2111 November 2021 | Appointment of Mr Sean David Cole as a director on 2021-02-15 |
| 11/11/2111 November 2021 | Notification of Sean David Cole as a person with significant control on 2021-02-15 |
| 11/11/2111 November 2021 | Appointment of Mr Sean David Cole as a director on 2021-02-15 |
| 11/11/2111 November 2021 | Cessation of Darren Mcwilliams as a person with significant control on 2021-02-15 |
| 11/11/2111 November 2021 | Cessation of Sean David Cole as a person with significant control on 2021-11-11 |
| 11/11/2111 November 2021 | Registered office address changed from 23 Bury Road Southport PR8 4EP England to Markham Quay Camlough Walk Chesterfield S41 0FT on 2021-11-11 |
| 11/11/2111 November 2021 | Termination of appointment of Darren Mcwilliams as a director on 2021-02-15 |
| 11/11/2111 November 2021 | Termination of appointment of Sean David Cole as a director on 2021-11-11 |
| 11/11/2111 November 2021 | Notification of Sean David Cole as a person with significant control on 2021-02-15 |
| 11/11/2111 November 2021 | Registered office address changed from Markham Quay Camlough Walk Chesterfield S41 0FT England to 361 Glossop Road Sheffield S10 2HW on 2021-11-11 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/10/1917 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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