CLICK ENGINEERING LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 Registered office address changed to PO Box 4385, 07346915: Companies House Default Address, Cardiff, CF14 8LH on 2021-06-29

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/01/20

View Document

13/10/2013 October 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/09/2014 September 2020 CESSATION OF AHMAD GHAFFARI AS A PSC

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, SECRETARY AHMAD GHAFFARI

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR AHMAD GHAFFARI

View Document

03/03/203 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/2021 February 2020 APPLICATION FOR STRIKING-OFF

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR YALMAZ ALIZADEHKHOSRAGHI

View Document

20/02/2020 February 2020 CESSATION OF YALMAZ ALIZADEHKHOSRAGHI AS A PSC

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, SECRETARY YALMAZ ALIZADEHKHOSRAGHI

View Document

15/01/2015 January 2020 Annual accounts for year ending 15 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/01/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

15/01/1915 January 2019 Annual accounts for year ending 15 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 15/01/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM C/O ROYAL COMPUTER UNIT 106 VIGLEN HOUSE ALPERTON LANE WEMBLEY MIDDLESEX HA0 1HD ENGLAND

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM UNIT 6 295 CHISWICK HIGH ROAD CHISWICK LONDON W4 4HH UNITED KINGDOM

View Document

15/01/1815 January 2018 Annual accounts for year ending 15 Jan 2018

View Accounts

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR YALMAZ ALIZADEHKHOSRAGHI / 30/09/2017

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 15/01/17

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

15/01/1715 January 2017 Annual accounts for year ending 15 Jan 2017

View Accounts

11/01/1711 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

11/01/1711 January 2017 CURRSHO FROM 31/08/2017 TO 15/01/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 379-SHOP EDGWARE ROAD LONDON W2 1BT

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM C/O ROYAL COMPUTER 106 VIGLEN HOUSE 106 VIGLEN HOUSE ALPERTON LANE WEMBLEY MIDDLESEX HA0 1HD ENGLAND

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 DIRECTOR APPOINTED MR YALMAZ ALIZADEHKHOSRAGHI

View Document

17/08/1517 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1430 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR YALMAZ ALIZADEHKHOSRAGHI / 01/01/2013

View Document

23/08/1323 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR YALMAZ ALIZADEHKHOSRAGHI

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 3 ROTHWELL HOUSE 17 BISCOE CLOSE LONDON TW5 0UZ ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 SECRETARY APPOINTED MR AHMAD GHAFFARI

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

18/08/1118 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR YALMAZ ALIZADEHKHOSRAGHI / 17/08/2011

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR YALMAZ ALIZADEHKHOSRAGHI

View Document

16/08/1016 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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