- Company Overview for CLICK 2 ACQUIRE LIMITED (10074049)
- Filing history for CLICK 2 ACQUIRE LIMITED (10074049)
- People for CLICK 2 ACQUIRE LIMITED (10074049)
- More for CLICK 2 ACQUIRE LIMITED (10074049)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
20 Feb 2020 | AD01 | Registered office address changed from Unit 16 806 High Road Leyton London E10 6AE England to Unit 19B 11-17 Fowler Road Hainault Essex IG6 3UJ on 20 February 2020 | |
03 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
07 Aug 2017 | PSC01 | Notification of Laurence Onwufuju as a person with significant control on 7 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Laurence Onwufuju as a director on 7 August 2017 | |
07 Aug 2017 | PSC07 | Cessation of Adrian Keith Walters as a person with significant control on 7 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Adrian Keith Walters as a director on 7 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Jerome Basil Arrindell as a director on 7 August 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from Adam House 7-10 Adam Street London WC2N 6AA England to Unit 16 806 High Road Leyton London E10 6AE on 7 August 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
10 Nov 2016 | AP01 | Appointment of Mr Jerome Basil Arrindell as a director on 20 October 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from 49 Southern Way Farnham Surrey GU9 8DF United Kingdom to Adam House 7-10 Adam Street London WC2N 6AA on 10 June 2016 | |
21 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-21
|