- Company Overview for WECLICK MEDIA LTD (06007987)
- Filing history for WECLICK MEDIA LTD (06007987)
- People for WECLICK MEDIA LTD (06007987)
- Charges for WECLICK MEDIA LTD (06007987)
- Insolvency for WECLICK MEDIA LTD (06007987)
- More for WECLICK MEDIA LTD (06007987)
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) |
---|---|---|---|
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2020 | AM21 | Notice of end of Administration | |
20 Mar 2020 | AM16 | Notice of order removing administrator from office | |
20 Mar 2020 | AM11 | Notice of appointment of a replacement or additional administrator | |
17 Dec 2019 | AM10 | Administrator's progress report | |
26 Jun 2019 | AM10 | Administrator's progress report | |
19 Apr 2019 | AM19 | Notice of extension of period of Administration | |
05 Jan 2019 | AM10 | Administrator's progress report | |
07 Aug 2018 | AM06 | Notice of deemed approval of proposals | |
18 Jul 2018 | AM03 | Statement of administrator's proposal | |
12 Jun 2018 | AD01 | Registered office address changed from Floor 1 Enterprise House 21 Oxford Road Bournemouth Dorset BH8 8ET England to White Building 1-4 Cumberland Place Southampton SO15 2NP on 12 June 2018 | |
31 May 2018 | AM01 | Appointment of an administrator | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Paul Freemantle O`Grady on 22 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 May 2017 | CH03 | Secretary's details changed for Daniel Esteban Rawles on 8 May 2017 | |
14 Jan 2017 | MR01 | Registration of charge 060079870003, created on 12 January 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Aug 2016 | AD01 | Registered office address changed from Oakapple House North Street Milborne Port Sherborne Dorset DT9 5EW to Floor 1 Enterprise House 21 Oxford Road Bournemouth Dorset BH8 8ET on 9 August 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|