- Company Overview for CLICKAIR LIMITED (04645154)
- Filing history for CLICKAIR LIMITED (04645154)
- People for CLICKAIR LIMITED (04645154)
- Charges for CLICKAIR LIMITED (04645154)
- More for CLICKAIR LIMITED (04645154)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2014 | DS01 | Application to strike the company off the register | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 |
Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-02-20
|
|
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
12 Oct 2010 | AD01 | Registered office address changed from 21 Oxford Road Bournemouth BH8 8ET United Kingdom on 12 October 2010 | |
12 Oct 2010 | TM01 | Termination of appointment of David Townend as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Anthony Prest as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Christopher Holly as a director | |
12 Oct 2010 | TM02 | Termination of appointment of Anthony Prest as a secretary | |
12 Oct 2010 | AP01 | Appointment of Mr Bertus Jan Dispa as a director | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Anthony Richard Prest on 22 January 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Christopher Holly on 22 January 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Sep 2009 | 288a | Director appointed christopher michael holly | |
14 Sep 2009 | 88(2) | Ad 09/09/09\gbp si 764@1=764\gbp ic 229.1/993.1\ | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Mar 2009 | 363a | Return made up to 22/01/09; full list of members | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from gild house 72 norwich avenue west bournemouth dorset BH2 6AW |