CLICKCLICKGO LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/12/2015 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM F3 81 HARTINGTON RD LIVERPOOL L8 0SE

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEORGE MACGRANTHIN / 18/11/2019

View Document

16/09/1916 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

27/09/1827 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/09/1515 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/04/154 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/08/1416 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD LADEJI

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/10/1311 October 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/10/1210 October 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

24/10/1124 October 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/11/102 November 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN GEORGE MACGRANTHIN / 22/07/2010

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/10/096 October 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 22/07/04; NO CHANGE OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/03/063 March 2006 ORDER OF COURT - RESTORATION 28/02/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/03/063 March 2006 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 STRUCK OFF AND DISSOLVED

View Document

15/02/0515 February 2005 FIRST GAZETTE

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 FIRST GAZETTE

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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