Advanced company searchLink opens in new window

CLICK ON MARKETING SOLUTIONS LIMITED

Company number 07745003

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)
29 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
12 May 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
02 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
29 May 2013 TM02 Termination of appointment of Lisa Taylor as a secretary
29 May 2013 AP03 Appointment of Mr Matthew James as a secretary
28 May 2013 TM01 Termination of appointment of Lisa Taylor as a director
17 Apr 2013 AR01 Annual return made up to 18 August 2012 with full list of shareholders
30 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 AP01 Appointment of Martin Keith Clarke as a director
05 Mar 2013 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 5 March 2013
05 Mar 2013 TM02 Termination of appointment of Peter Ferris as a secretary
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2012 TM01 Termination of appointment of Peter Ferris as a director
29 May 2012 AP01 Appointment of Mrs Lisa Jayne Taylor as a director
23 May 2012 AP03 Appointment of Lisa Jayne Taylor as a secretary
17 Oct 2011 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3BJ England on 17 October 2011
18 Aug 2011 NEWINC Incorporation