- Company Overview for RIGHT CLICK LEGAL LTD (11883526)
- Filing history for RIGHT CLICK LEGAL LTD (11883526)
- People for RIGHT CLICK LEGAL LTD (11883526)
- More for RIGHT CLICK LEGAL LTD (11883526)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2021 | DS01 | Application to strike the company off the register | |
28 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
31 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2020 | TM01 | Termination of appointment of Duncan John Sims as a director on 6 October 2020 | |
23 Sep 2020 | PSC07 | Cessation of Thomas Henry Rhodes Taylor as a person with significant control on 1 September 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Thomas Henry Rhodes Taylor as a director on 1 September 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to Units 31-35 Pate Road Melton Mowbray LE13 0RG on 20 August 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
19 Jun 2019 | AP01 | Appointment of Mr Duncan John Sims as a director on 19 June 2019 | |
19 Jun 2019 | AP01 | Appointment of Mr Thomas Henry Rhodes Taylor as a director on 19 June 2019 | |
19 Apr 2019 | TM01 | Termination of appointment of Duncan John Sims as a director on 18 April 2019 | |
19 Apr 2019 | TM01 | Termination of appointment of Thomas Henry Rhodes Taylor as a director on 18 April 2019 | |
15 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-15
|