CLICK CITY SOLUTIONS LIMITED

Company Documents

DateDescription
07/07/247 July 2024 Final Gazette dissolved following liquidation

View Document

07/07/247 July 2024 Final Gazette dissolved following liquidation

View Document

07/04/247 April 2024 Return of final meeting in a members' voluntary winding up

View Document

31/01/2431 January 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

12/01/2312 January 2023 Liquidators' statement of receipts and payments to 2022-12-19

View Document

16/12/2216 December 2022 Removal of liquidator by court order

View Document

16/12/2216 December 2022 Appointment of a voluntary liquidator

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Appointment of a voluntary liquidator

View Document

05/01/225 January 2022 Registered office address changed from 44 Station Road Wraysbury Staines-upon-Thames TW19 5NN England to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 2022-01-05

View Document

05/01/225 January 2022 Declaration of solvency

View Document

25/11/2125 November 2021 Change of details for Mr Ryan Forrester as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Change of details for Mr Jonathan William Whitehead as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Termination of appointment of Marcin Kuna as a director on 2021-11-24

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

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

View Accounts

11/07/1911 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR RYAN FORRESTER

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR MARCIN KUNA

View Document

19/06/1919 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

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

View Accounts

30/03/1930 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN FORRESTER

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM WHITEHEAD / 26/05/2018

View Document

04/08/184 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/06/1727 June 2017 27/06/17 STATEMENT OF CAPITAL GBP 2

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

27/05/1627 May 2016 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