CLICKBAIT ENTERPRISE LTD
Company Documents
| Date | Description |
|---|---|
| 30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
| 13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
| 02/02/242 February 2024 | Application to strike the company off the register |
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-06-30 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-02-23 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Registered office address changed from 92 Bentry Road Dagenham RM8 3PP United Kingdom to 16 Dartmouth Green Woking GU21 5PW on 2021-06-29 |
| 14/08/2014 August 2020 | CESSATION OF SANA IQBAL AS A PSC |
| 14/08/2014 August 2020 | APPOINTMENT TERMINATED, DIRECTOR SANA IQBAL |
| 02/08/202 August 2020 | REGISTERED OFFICE CHANGED ON 02/08/2020 FROM 16 DARTMOUTH GREEN WOKING GU21 5PW ENGLAND |
| 25/07/2025 July 2020 | REGISTERED OFFICE CHANGED ON 25/07/2020 FROM 92 BENTRY ROAD DAGENHAM RM8 3PP ENGLAND |
| 29/06/2029 June 2020 | 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