CLICKSTAR LTD

Company Documents

DateDescription
12/04/1412 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1412 February 2014 APPLICATION FOR STRIKING-OFF

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
C/O MUSTAFA ABULHAWA
THE BRIDGE 12 - 16 CLERKENWELL ROAD
LONDON
EC1M 5PQ
ENGLAND

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM
C/O PAUL COLLINS
19 BOLSOVER STREET
LONDON
W1W 5NA
ENGLAND

View Document

12/03/1312 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/04/1220 April 2012 DIRECTOR APPOINTED TIMOTHY AMPHLETT

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM
KEMP HOUSE 152-160 CITY ROAD
LONDON
EC1V 2NX
UNITED KINGDOM

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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