- Company Overview for CLICK2COMPLY LIMITED (08812121)
- Filing history for CLICK2COMPLY LIMITED (08812121)
- People for CLICK2COMPLY LIMITED (08812121)
- More for CLICK2COMPLY LIMITED (08812121)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2015 | DS01 | Application to strike the company off the register | |
09 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
28 Jan 2015 | CH01 | Director's details changed for Mr Damian Ralph Lambkin on 16 January 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Nicolas Masters as a director on 9 September 2014 | |
20 Mar 2014 | CERTNM |
Company name changed reeecycle LTD\certificate issued on 20/03/14
|
|
20 Mar 2014 | CONNOT | Change of name notice | |
12 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-12
|