- Company Overview for CLICK LAW LIMITED (07656256)
- Filing history for CLICK LAW LIMITED (07656256)
- People for CLICK LAW LIMITED (07656256)
- More for CLICK LAW LIMITED (07656256)
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 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2017 | DS01 | Application to strike the company off the register | |
05 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-05
|
|
03 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from Yew Tree House Church Street St Neots Cambridgeshire PE19 2BU on 9 July 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Feb 2014 | TM01 | Termination of appointment of Harold Mcknight as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Andrew Perryman as a director | |
30 Aug 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
04 Jan 2013 | AD01 | Registered office address changed from Suite 1 Priory Chambers Priory Lane St Neots Cambridgeshire Pe19 Zbh England on 4 January 2013 | |
21 Sep 2012 | AD01 | Registered office address changed from 7-13 Nelson Street Southend-on-Sea Essex SS1 1EH on 21 September 2012 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
04 Jul 2012 | CH01 | Director's details changed for Mr Gary Lawrence Tonsley on 12 May 2012 | |
23 May 2012 | CH01 | Director's details changed for Mr Gary Lawrence Tonsley on 14 May 2012 | |
09 Feb 2012 | AP01 | Appointment of Mr Harold Mcknight as a director | |
08 Feb 2012 | AP01 | Appointment of Mr Andrew Perryman as a director | |
07 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 30 January 2012
|
|
15 Aug 2011 | AD01 | Registered office address changed from 30 Milton Road West Cliff on Sea Essex SS0 7JX England on 15 August 2011 | |
02 Jun 2011 | NEWINC | Incorporation |