- Company Overview for CLICK CITY SOLUTIONS LIMITED (10204284)
- Filing history for CLICK CITY SOLUTIONS LIMITED (10204284)
- People for CLICK CITY SOLUTIONS LIMITED (10204284)
- Insolvency for CLICK CITY SOLUTIONS LIMITED (10204284)
- More for CLICK CITY SOLUTIONS LIMITED (10204284)
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) |
---|---|---|---|
07 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2023 | |
12 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2022 | |
16 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2022 | LIQ10 | Removal of liquidator by court order | |
05 Jan 2022 | AD01 | Registered office address changed from 44 Station Road Wraysbury Staines-upon-Thames TW19 5NN England to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 5 January 2022 | |
05 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2022 | LIQ01 | Declaration of solvency | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2021 | PSC04 | Change of details for Mr Ryan Forrester as a person with significant control on 24 November 2021 | |
25 Nov 2021 | PSC04 | Change of details for Mr Jonathan William Whitehead as a person with significant control on 24 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Marcin Kuna as a director on 24 November 2021 | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
26 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Ryan Forrester as a director on 1 July 2019 | |
28 Jun 2019 | AP01 | Appointment of Mr Marcin Kuna as a director on 28 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
19 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
30 Mar 2019 | PSC01 | Notification of Ryan Forrester as a person with significant control on 26 May 2018 | |
27 Mar 2019 | PSC04 | Change of details for Mr Jonathan William Whitehead as a person with significant control on 26 May 2018 | |
04 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 |