CLICK ST ANDREWS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Liquidators' statement of receipts and payments to 2025-05-18 |
08/07/248 July 2024 | Liquidators' statement of receipts and payments to 2024-05-18 |
14/02/2414 February 2024 | Removal of liquidator by court order |
13/02/2413 February 2024 | Appointment of a voluntary liquidator |
01/06/231 June 2023 | Registered office address changed from 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD England to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-06-01 |
01/06/231 June 2023 | Appointment of a voluntary liquidator |
01/06/231 June 2023 | Statement of affairs |
01/06/231 June 2023 | Resolutions |
01/06/231 June 2023 | Resolutions |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
05/05/235 May 2023 | Registered office address changed from 5 Technology Park Colindeep Lane London NW9 6BX England to 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD on 2023-05-05 |
09/12/229 December 2022 | Satisfaction of charge 113678580003 in full |
09/12/229 December 2022 | Satisfaction of charge 113678580002 in full |
29/11/2229 November 2022 | Registered office address changed from Unit 5 69 st. Marks Road London W10 6JG England to 5 Technology Park Colindeep Lane London NW9 6BX on 2022-11-29 |
04/10/224 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Micro company accounts made up to 2020-12-31 |
29/01/2129 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/08/2027 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113678580001 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, 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 |
25/09/1925 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLICK ABOVE LIMITED |
25/09/1925 September 2019 | CESSATION OF CLICK GROUP HOLDING LIMITED AS A PSC |
18/09/1918 September 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 5 TECHNOLOGY PARK COLINDEEP LANE LONDON NW9 6BX UNITED KINGDOM |
17/05/1817 May 2018 | 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