- Company Overview for CLICK GROUP IRL LTD (11503168)
- Filing history for CLICK GROUP IRL LTD (11503168)
- People for CLICK GROUP IRL LTD (11503168)
- More for CLICK GROUP IRL LTD (11503168)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2022 | AD01 | Registered office address changed from 700 Dorchester Road 700 Dorchester Road Weymouth DT3 5LA United Kingdom to Regus , Regal House, 70 London Road Twickenham Middlesex TW1 3QS on 3 August 2022 | |
24 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
18 Jan 2021 | AD01 | Registered office address changed from Unit 4 Inwood Business Centre Whitton Road Hounslow TW3 2EB to 700 Dorchester Road 700 Dorchester Road Weymouth DT3 5LA on 18 January 2021 | |
10 Sep 2020 | AA | Micro company accounts made up to 31 August 2019 | |
10 Sep 2020 | PSC01 | Notification of Toby James Price as a person with significant control on 1 December 2019 | |
10 Sep 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
10 Sep 2020 | TM01 | Termination of appointment of Stephen Norton as a director on 1 December 2019 | |
10 Sep 2020 | AP01 | Appointment of Mr Toby James Price as a director on 1 December 2019 | |
10 Sep 2020 | PSC07 | Cessation of Stephen Norton as a person with significant control on 1 December 2019 | |
20 Aug 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Unit 4 Inwood Business Centre Whitton Road Hounslow TW3 2EB on 20 August 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from Unit 4 Inwood Business Centre Whitton Road Hounslow TW3 2EB to 27 Old Gloucester Street London WC1N 3AX on 3 February 2020 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
13 Dec 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Unit 4 Inwood Business Centre Whitton Road Hounslow TW3 2EB on 13 December 2019 | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-07
|