- Company Overview for CLICK ON MARKETING SOLUTIONS LIMITED (07745003)
- Filing history for CLICK ON MARKETING SOLUTIONS LIMITED (07745003)
- People for CLICK ON MARKETING SOLUTIONS LIMITED (07745003)
- More for CLICK ON MARKETING SOLUTIONS LIMITED (07745003)
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
|
|
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 |