- Company Overview for CLICK PROMOTIONS LTD. (03919480)
- Filing history for CLICK PROMOTIONS LTD. (03919480)
- People for CLICK PROMOTIONS LTD. (03919480)
- More for CLICK PROMOTIONS LTD. (03919480)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2012 | AR01 |
Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-05-22
|
|
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Apr 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
01 Apr 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Brendan Christopher Daly on 4 February 2010 | |
01 Apr 2010 | TM02 | Termination of appointment of Caroline Daly as a secretary | |
15 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
06 May 2009 | 363a | Return made up to 04/02/09; full list of members | |
06 May 2009 | 288c | Secretary's Change of Particulars / caroline daly / 31/01/2009 / HouseName/Number was: , now: 47B; Street was: 21 fox lane, now: queens road; Area was: oakley, now: ; Post Code was: RG23 7BB, now: RG21 7RE | |
06 May 2009 | 288c | Director's Change of Particulars / brendan daly / 31/01/2009 / HouseName/Number was: , now: 47B; Street was: oaklands 21 fox lane, now: queens road; Area was: oakley, now: ; Post Code was: RG23 7BB, now: RG21 7RE | |
20 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
11 Jul 2008 | 363a | Return made up to 04/02/08; full list of members | |
28 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
14 May 2007 | 363a | Return made up to 04/02/07; full list of members | |
20 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
20 Apr 2006 | 363a | Return made up to 04/02/06; full list of members | |
03 Nov 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
05 Apr 2005 | 363s | Return made up to 04/02/05; full list of members | |
24 Aug 2004 | 287 | Registered office changed on 24/08/04 from: 35 oregon avenue tilehurst reading berkshire RG31 6RZ | |
30 Jul 2004 | AA | Total exemption full accounts made up to 31 December 2003 | |
29 Jan 2004 | 363s | Return made up to 04/02/04; full list of members | |
15 Sep 2003 | AA | Accounts made up to 31 December 2002 |