- Company Overview for FLICKTO LTD (13643017)
- Filing history for FLICKTO LTD (13643017)
- People for FLICKTO LTD (13643017)
- Insolvency for FLICKTO LTD (13643017)
- Registers for FLICKTO LTD (13643017)
- More for FLICKTO LTD (13643017)
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) |
---|---|---|---|
21 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2023 | |
30 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2022 | LIQ02 | Statement of affairs | |
26 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2022 | PSC07 | Cessation of Robert Stephen Knight as a person with significant control on 17 August 2022 | |
25 Aug 2022 | TM01 | Termination of appointment of Robert Stephen Knight as a director on 17 August 2022 | |
25 Jul 2022 | EW03RSS | Secretaries register information at 25 July 2022 on withdrawal from the public register | |
25 Jul 2022 | EW03 | Withdrawal of the secretaries register information from the public register | |
25 Jul 2022 | EW01RSS | Directors' register information at 25 July 2022 on withdrawal from the public register | |
25 Jul 2022 | EW01 | Withdrawal of the directors' register information from the public register | |
25 Jul 2022 | AD01 | Registered office address changed from Units 1-3 Hilltop Business Park C/O Begbies Traynor (Central) Llp Units 1-3 Hilltop Business Park Salisbury Wiltshire SP3 4UF England to C/O Begbies Traynor (Central) Llp Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 25 July 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from 483 Green Lanes London N13 4BS England to Units 1-3 Hilltop Business Park C/O Begbies Traynor (Central) Llp Units 1-3 Hilltop Business Park Salisbury Wiltshire SP3 4UF on 25 July 2022 | |
25 Jul 2022 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
25 Jul 2022 | AD02 | Register inspection address has been changed from Belvedere House Basing View Basingstoke Hampshire RG21 4HG England to 483 Green Lanes London N13 4BS | |
09 Jun 2022 | TM01 | Termination of appointment of Luke Lee Sebagala as a director on 1 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Kaidon Omar Adams as a director on 3 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Jack Bailey as a director on 3 June 2022 | |
09 Jun 2022 | PSC07 | Cessation of Jack Bailey as a person with significant control on 3 June 2022 | |
09 Jun 2022 | PSC07 | Cessation of Kaidon Omar Adams as a person with significant control on 3 June 2022 | |
09 Jun 2022 | PSC07 | Cessation of Luke Lee Sebaggala as a person with significant control on 1 June 2022 | |
01 Jun 2022 | PSC07 | Cessation of Dean Blackwood as a person with significant control on 23 May 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Dean Blackwood as a director on 23 May 2022 |