CLICK TO PRINT LTD

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/191 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

12/04/1912 April 2019 APPLICATION FOR STRIKING-OFF

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DILSHADBANU GAFURBHAI KHALIFA / 02/01/2019

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 63 AYLESTONE DRIVE LEICESTER LE2 8QE UNITED KINGDOM

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILSHADBANU GAFURBHAI KHALIFA

View Document

10/08/1810 August 2018 DISS REQUEST WITHDRAWN

View Document

09/08/189 August 2018 APPLICATION FOR STRIKING-OFF

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIL MUKADAM

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MISS DILSHADBANU GAFURBHAI KHALIFA

View Document

10/05/1810 May 2018 CESSATION OF JAMIL AHMED MUKADAM AS A PSC

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

19/03/1819 March 2018 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

24/07/1724 July 2017 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