CLICK CUPBOARD LTD
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | Voluntary strike-off action has been suspended |
11/07/2311 July 2023 | Voluntary strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | Voluntary strike-off action has been suspended |
13/06/2313 June 2023 | Voluntary strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
05/06/235 June 2023 | Application to strike the company off the register |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Registered office address changed from 5 Cardinals Walk Taplow Maidenhead Berkshire SL6 0LN to 385 Sykes Road Slough Berkshire SL1 4SP on 2021-10-04 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CLAUDINE ANSELL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/07/1821 July 2018 | DISS40 (DISS40(SOAD)) |
20/07/1820 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUDOLPH JOSEPH BURROWS-FAULDS |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
09/07/189 July 2018 | CESSATION OF CLAUDINE ANSELL AS A PSC |
08/05/188 May 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/05/178 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/03/158 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/01/152 January 2015 | PREVSHO FROM 28/02/2015 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/12/148 December 2014 | DIRECTOR APPOINTED MR CHRISTOPHER HYATT |
08/12/148 December 2014 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HYATT |
15/11/1415 November 2014 | REGISTERED OFFICE CHANGED ON 15/11/2014 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX ENGLAND |
19/02/1419 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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