Advanced company searchLink opens in new window

CLICKASIA LIMITED

Company number 06014615

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2011 DS01 Application to strike the company off the register
07 May 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
28 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2010-12-28
  • GBP 1
01 Sep 2010 AD01 Registered office address changed from 226 Blenheim Centre Prince Regent Road Hounslow TW3 1NB United Kingdom on 1 September 2010
17 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Mr Vsn Karatam Naga on 1 October 2009
22 Jan 2010 TM01 Termination of appointment of Vsn Karatam Naga as a director
28 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Nov 2009 AD01 Registered office address changed from Suite 405 1 Alie Street London E1 8DE on 20 November 2009
18 Nov 2009 AP01 Appointment of Mr. Ravi Ramapur Venkanna as a director
06 Sep 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Jun 2009 AA Accounts made up to 30 November 2007
05 Jun 2009 225 Accounting reference date shortened from 30/11/2008 to 31/03/2008
10 Apr 2009 288b Appointment Terminated Secretary kanakaiah perikala
18 Feb 2009 363a Return made up to 30/11/08; full list of members
27 Dec 2007 363a Return made up to 30/11/07; full list of members
31 Oct 2007 287 Registered office changed on 31/10/07 from: 23 little gearies cranbrook road essex IG6 1HR
08 Dec 2006 288c Secretary's particulars changed
30 Nov 2006 NEWINC Incorporation