Advanced company searchLink opens in new window

CLICK IT LOCAL LTD

Company number 12535772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-10
18 May 2022 AD01 Registered office address changed from 11B Boundary Passage London E2 7JE England to C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 18 May 2022
18 May 2022 LIQ02 Statement of affairs
18 May 2022 600 Appointment of a voluntary liquidator
17 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 10/05/2022
20 Jan 2022 AA Micro company accounts made up to 31 March 2021
15 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 122.3156
14 Jul 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 CH01 Director's details changed for Mr Richard Mason on 14 April 2021
14 Apr 2021 CH01 Director's details changed for Mr Steven James Koch on 14 April 2021
14 Apr 2021 PSC04 Change of details for Mr Steven James Koch as a person with significant control on 14 April 2021
14 Apr 2021 PSC04 Change of details for Richard Mason as a person with significant control on 14 April 2021
14 Apr 2021 AD01 Registered office address changed from 14 Cotton's Gardens London E2 8DN United Kingdom to 11B Boundary Passage London E2 7JE on 14 April 2021
26 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-26
  • GBP 100