- Company Overview for CLICKANGEL LIMITED (05454499)
- Filing history for CLICKANGEL LIMITED (05454499)
- People for CLICKANGEL LIMITED (05454499)
- Charges for CLICKANGEL LIMITED (05454499)
- More for CLICKANGEL LIMITED (05454499)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2018 | DS01 | Application to strike the company off the register | |
02 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
18 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
18 Apr 2017 | AA | Micro company accounts made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
12 Jun 2013 | TM01 | Termination of appointment of Duke Tanson as a director | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Sep 2012 | AD01 | Registered office address changed from Westgate House 100 Wellington Street Leeds West Yorkshire LS1 4LT England on 21 September 2012 | |
21 Sep 2012 | AP01 | Appointment of Mr Edward Charles Wilkinson as a director | |
17 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
01 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
19 May 2011 | CH01 | Director's details changed for Duke Tanson on 4 April 2011 | |
19 May 2011 | CH03 | Secretary's details changed for Edward John Hall on 4 April 2011 | |
28 Apr 2011 | AD01 | Registered office address changed from Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX United Kingdom on 28 April 2011 |