- Company Overview for CLICK IT LOCAL LTD (12535772)
- Filing history for CLICK IT LOCAL LTD (12535772)
- People for CLICK IT LOCAL LTD (12535772)
- Insolvency for CLICK IT LOCAL LTD (12535772)
- More for CLICK IT LOCAL LTD (12535772)
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
|
|
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
|
|
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
|
|
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
|