Advanced company searchLink opens in new window

CLICK AHEAD LIMITED

Company number 04351120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2016 AD01 Registered office address changed from 64 st. Blaize Road Romsey Hampshire SO51 7LW to The Armoury Unit R1 Fort Wallington Military Road Fareham Hampshire PO16 8TT on 27 April 2016
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Oct 2013 AD01 Registered office address changed from 101 Ringwood Drive North Baddesley Southampton Hampshire SO52 9GR United Kingdom on 31 October 2013
29 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
08 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
11 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
07 Nov 2011 AD01 Registered office address changed from 17a St. Johns Gardens Romsey Hampshire SO51 7RW United Kingdom on 7 November 2011
20 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
11 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
03 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
27 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Mrs Sarah Jane Valentine on 1 January 2010
27 Jan 2010 CH03 Secretary's details changed for Mrs Sarah Jane Valentine on 1 January 2010
27 Jan 2010 CH01 Director's details changed for Mr Matthew Paul Valentine on 1 January 2010
09 Mar 2009 288c Director's change of particulars / sarah saunders / 02/03/2009
08 Mar 2009 287 Registered office changed on 08/03/2009 from 9 chirk place winchester hill romsey hampshire SO51 7NP
08 Mar 2009 288c Director's change of particulars / matthew valentine / 02/03/2009
08 Mar 2009 288b Appointment terminated director ian tait
08 Mar 2009 288a Secretary appointed mrs sarah jane valentine