CLICKERS CONCEPT LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via compulsory strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | |
25/03/2525 March 2025 | Registered office address changed to PO Box 4385, 14854868 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-25 |
25/03/2525 March 2025 | |
25/03/2525 March 2025 | |
25/03/2525 March 2025 | |
10/03/2510 March 2025 | Cessation of Asad Muhammad Manzoor as a person with significant control on 2024-11-02 |
10/03/2510 March 2025 | Appointment of Mr Asad Muhammad Manzoor as a director on 2024-11-02 |
10/03/2510 March 2025 | Notification of Asad Muhammad Manzoor as a person with significant control on 2024-11-02 |
10/03/2510 March 2025 | Termination of appointment of Asad Muhammad Manzoor as a director on 2024-11-02 |
09/03/259 March 2025 | Registered office address changed from 26 South Street Kimberworth Rotherham S61 1ER England to 286 Kimberworth Road Rotherham S61 1HB on 2025-03-09 |
08/03/258 March 2025 | Cessation of Colin Anthony Edge as a person with significant control on 2024-11-01 |
08/03/258 March 2025 | Appointment of Mr Asad Muhammad Manzoor as a secretary on 2024-11-01 |
08/03/258 March 2025 | Notification of Asad Muhammad Manzoor as a person with significant control on 2024-11-01 |
08/03/258 March 2025 | Termination of appointment of Colin Anthony Edge as a director on 2024-11-01 |
08/03/258 March 2025 | Appointment of Mr Asad Muhammad Manzoor as a director on 2024-11-01 |
06/03/256 March 2025 | Micro company accounts made up to 2024-05-31 |
18/11/2418 November 2024 | Registered office address changed from 1 Unit 6 East Parade Sheffield S1 2ET England to 26 South Street Kimberworth Rotherham S61 1ER on 2024-11-18 |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/05/241 May 2024 | Termination of appointment of Antonio Alonso Daroca as a secretary on 2023-11-01 |
01/05/241 May 2024 | Appointment of Mr Colin Anthony Edge as a director on 2023-11-01 |
01/05/241 May 2024 | Notification of Colin Edge as a person with significant control on 2023-11-01 |
01/05/241 May 2024 | Cessation of Antonio Alonso Daroca as a person with significant control on 2023-11-01 |
01/05/241 May 2024 | Termination of appointment of Antonio Alonso Daroca as a director on 2023-11-01 |
11/05/2311 May 2023 | Cessation of Pawel Lewonczuk as a person with significant control on 2023-05-10 |
11/05/2311 May 2023 | Appointment of Mr Antonio Alonso Daroca as a director on 2023-05-11 |
11/05/2311 May 2023 | Termination of appointment of Pawel Lewonczuk as a secretary on 2023-05-10 |
11/05/2311 May 2023 | Notification of Antonio Alonso Daroca as a person with significant control on 2023-05-10 |
11/05/2311 May 2023 | Termination of appointment of a director |
11/05/2311 May 2023 | Termination of appointment of Pawel Lewonczuk as a director on 2023-05-10 |
11/05/2311 May 2023 | Termination of appointment of a director |
11/05/2311 May 2023 | Appointment of Mr Antonio Alonso Daroca as a secretary on 2023-05-11 |
10/05/2310 May 2023 | Director's details changed |
10/05/2310 May 2023 | Registered office address changed from 58 Welton Road London SE18 2JF England to Unit 6 84 Mile End Road Tower Hamlets London E1 4UN on 2023-05-10 |
08/05/238 May 2023 | Incorporation |
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