- Company Overview for FLICKPICK LTD (11971917)
- Filing history for FLICKPICK LTD (11971917)
- People for FLICKPICK LTD (11971917)
- More for FLICKPICK LTD (11971917)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2021 | DS01 | Application to strike the company off the register | |
09 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
13 Aug 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 5 April 2020 | |
12 Jun 2019 | TM01 | Termination of appointment of Christopher David Gallimore as a director on 9 May 2019 | |
11 Jun 2019 | AP01 | Appointment of Ms Janice Leal as a director on 9 May 2019 | |
21 May 2019 | AD01 | Registered office address changed from 69 Grosvenor Road Hyde SK14 5AH United Kingdom to 133 High Trees Close Redditch B98 7XL on 21 May 2019 | |
01 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-01
|