Advanced company searchLink opens in new window

1 CLICK ENTERTAINMENT LTD

Company number 07305046

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 073050460002 in full
24 Jul 2015 MR04 Satisfaction of charge 073050460003 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
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 073050460002
26 Mar 2014 MR01 Registration of charge 073050460003
12 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
11 Dec 2013 AD01 Registered office address changed from Elsley Court 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
02 Nov 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
10 Oct 2011 AA01 Previous accounting period shortened from 31 July 2011 to 30 June 2011
20 Sep 2010 AD01 Registered office address changed from Suite 303 Princess House 50/60 East Castle Street London W1W 8EA United Kingdom on 20 September 2010