Advanced company searchLink opens in new window

KLICKADOO LIMITED

Company number 07795224

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2017 DS01 Application to strike the company off the register
06 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 200
13 Nov 2015 TM01 Termination of appointment of Matthew Guy as a director on 1 November 2014
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
15 Sep 2014 CERTNM Company name changed CODEBASE8 LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-15
14 Aug 2014 TM01 Termination of appointment of Stephen Jones as a director on 22 May 2014
14 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
04 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
04 Oct 2013 TM01 Termination of appointment of Robert Richards as a director
04 Oct 2013 CH01 Director's details changed for Mr Paul Jason Morgan on 31 January 2013
04 Oct 2013 AP01 Appointment of Stephen Jones as a director
04 Oct 2013 AP01 Appointment of Matthew Guy as a director
14 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
12 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
15 Aug 2012 SH08 Change of share class name or designation
25 Oct 2011 AP01 Appointment of Mr Paul Jason Morgan as a director
25 Oct 2011 AP01 Appointment of Mr Robert James Richards as a director
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 3 October 2011
  • GBP 10
03 Oct 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
03 Oct 2011 NEWINC Incorporation