CARTCLICK COMMERCE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Director's details changed for Mr Hassan Vali on 2024-08-07

View Document

26/07/2426 July 2024 Appointment of Mr Hassan Vali as a director on 2024-07-25

View Document

25/07/2425 July 2024 Termination of appointment of Harris Adamson as a director on 2024-07-25

View Document

25/07/2425 July 2024 Registered office address changed from 26-28 Corporation Oaks Nottingham NG3 4JY England to 7 Bell Yard London WC2A 2JR on 2024-07-25

View Document

25/07/2425 July 2024 Cessation of Saqib Ali as a person with significant control on 2024-07-25

View Document

23/07/2423 July 2024 Appointment of Mr Harris Adamson as a director on 2024-07-22

View Document

22/07/2422 July 2024 Termination of appointment of Saqib Ali as a director on 2024-07-22

View Document

22/07/2422 July 2024 Registered office address changed from 27 Lake Road West Cardiff CF23 5PG Wales to 26-28 Corporation Oaks Nottingham NG3 4JY on 2024-07-22

View Document

08/05/248 May 2024 Appointment of Mr Saqib Ali as a director on 2024-05-08

View Document

08/05/248 May 2024 Registered office address changed from 26-28 Corporation Oaks Nottingham NG3 4JY England to 27 Lake Road West Cardiff CF23 5PG on 2024-05-08

View Document

08/05/248 May 2024 Notification of Saqib Ali as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Cessation of Harris Adamson as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Santiago Vilorio Alvarez as a director on 2024-04-22

View Document

04/04/244 April 2024 Appointment of Mr Santiago Vilorio Alvarez as a director on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from 30a 18 Albany Court Plumbers Row London E1 1EP United Kingdom to 26-28 Corporation Oaks Nottingham NG3 4JY on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Harris Adamson as a director on 2024-04-03

View Document

10/01/2410 January 2024 Incorporation

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