CLICK-A-CAB LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Registered office address changed to PO Box 4385, 07267914 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-13

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

09/04/239 April 2023 Appointment of Mr Steven Paul Dodd as a director on 2023-04-01

View Document

09/04/239 April 2023 Accounts for a dormant company made up to 2022-05-31

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

09/04/239 April 2023 Notification of Steven Paul Dodd as a person with significant control on 2023-04-01

View Document

30/03/2330 March 2023 Notification of Alfie Thomas Duffy as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

30/03/2330 March 2023 Appointment of Mr Alfie Thomas Duffy as a director on 2023-03-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2021-07-20 with no updates

View Document

28/02/2228 February 2022 Administrative restoration application

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIDI ELAINE PARKIN

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 84 HIGH STREET SLOUGH SL1 1EL ENGLAND

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MS HEIDI ELAINE PARKIN

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR ASMAT SHAIKH

View Document

17/07/2017 July 2020 CESSATION OF ASMAT SHAIKH AS A PSC

View Document

15/06/2015 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 19 COE SPUR SLOUGH BERKSHIRE SL1 9JL

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASMAT SHAIKH / 15/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

22/06/1622 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/06/1511 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/06/142 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR FRZANA KOSER

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR ASMAT SHAIKH

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

02/02/132 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

02/06/122 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/07/1120 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

28/05/1028 May 2010 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