- Company Overview for CLICK-A-CAB LIMITED (07267914)
- Filing history for CLICK-A-CAB LIMITED (07267914)
- People for CLICK-A-CAB LIMITED (07267914)
- More for CLICK-A-CAB LIMITED (07267914)
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) |
---|---|---|---|
23 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 07267914 - Companies House Default Address, Cardiff, CF14 8LH on 13 December 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
09 Apr 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
09 Apr 2023 | AP01 | Appointment of Mr Steven Paul Dodd as a director on 1 April 2023 | |
09 Apr 2023 | PSC01 | Notification of Steven Paul Dodd as a person with significant control on 1 April 2023 | |
09 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
30 Mar 2023 | PSC01 | Notification of Alfie Thomas Duffy as a person with significant control on 30 March 2023 | |
30 Mar 2023 | AP01 | Appointment of Mr Alfie Thomas Duffy as a director on 30 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
24 Aug 2022 | CH01 | Director's details changed for Miss Heidi Elaine Parkin on 1 August 2022 | |
24 Aug 2022 | PSC04 | Change of details for Miss Heidi Elaine Parkin as a person with significant control on 1 August 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from 74 Bexley Road Erith DA8 3SP England to 167-169 5th Floor Great Portland Street London W1W 5PF on 24 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
28 Feb 2022 | RT01 | Administrative restoration application | |
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
20 Jul 2020 | PSC01 | Notification of Heidi Elaine Parkin as a person with significant control on 17 July 2020 | |
20 Jul 2020 | AP01 | Appointment of Ms Heidi Elaine Parkin as a director on 17 July 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from 84 High Street Slough SL1 1EL England to 74 Bexley Road Erith DA8 3SP on 20 July 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Asmat Shaikh as a director on 17 July 2020 |