Advanced company searchLink opens in new window

1 CLICK SONGS LTD

Company number 07304984

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2015 DS01 Application to strike the company off the register
09 Sep 2015 MR04 Satisfaction of charge 1 in full
24 Jul 2015 MR04 Satisfaction of charge 073049840002 in full
24 Jul 2015 MR04 Satisfaction of charge 073049840003 in full
14 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
11 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
07 Jul 2014 CH01 Director's details changed for Mr Jonathan Mark Paget Lakin on 30 June 2014
09 Apr 2014 AD01 Registered office address changed from C/O Intent Hq Limited 23 4Th Floor 23 Howland Street London W1A 1AQ England on 9 April 2014
08 Apr 2014 AD01 Registered office address changed from 3Rd Floor 67/69 Whitfield Street London W1T 4HF England on 8 April 2014
26 Mar 2014 MR01 Registration of charge 073049840002
26 Mar 2014 MR01 Registration of charge 073049840003
12 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
11 Dec 2013 AD01 Registered office address changed from 20-22 Great Titchfield Street London W1W 8BE United Kingdom on 11 December 2013
23 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
23 May 2013 AA Accounts for a dormant company made up to 30 June 2012
23 May 2013 CH01 Director's details changed for Mr Peter Nigel Beveridge Munro on 4 July 2012
16 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
01 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
01 Mar 2012 AP01 Appointment of Mr Peter Nigel Beveridge Munro as a director
28 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders