- Company Overview for CLICK AHEAD LIMITED (04351120)
- Filing history for CLICK AHEAD LIMITED (04351120)
- People for CLICK AHEAD LIMITED (04351120)
- More for CLICK AHEAD LIMITED (04351120)
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
|
|
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
|
|
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 |