CLICK WEB TRAFFIC LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

19/05/2419 May 2024 Application to strike the company off the register

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/09/209 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

27/08/2027 August 2020 COMPANY NAME CHANGED FLY UP ONLINE LIMITED CERTIFICATE ISSUED ON 27/08/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

04/03/194 March 2019 COMPANY NAME CHANGED KLICK AGENTS LIMITED CERTIFICATE ISSUED ON 04/03/19

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / HARPARTAP TAKHAR / 29/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY SINGH TAKHAR / 20/11/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / HARRY TAKHAR / 29/11/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED DAKOBIE LIMITED CERTIFICATE ISSUED ON 23/01/17

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/08/159 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPARTAP SINGH TAKHAR / 09/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY SINGH TAKHAR / 18/06/2015

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPARTAP SINGH TAKHAR / 19/10/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 COMPANY NAME CHANGED FAST FOOT MEDIA LIMITED CERTIFICATE ISSUED ON 18/02/14

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPARTAP SINGH / 01/08/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY SINGH / 26/07/2013

View Document

16/07/1316 July 2013 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