- Company Overview for CLIQUE PAYMENT TECH LIMITED (13871190)
- Filing history for CLIQUE PAYMENT TECH LIMITED (13871190)
- People for CLIQUE PAYMENT TECH LIMITED (13871190)
- Insolvency for CLIQUE PAYMENT TECH LIMITED (13871190)
- More for CLIQUE PAYMENT TECH LIMITED (13871190)
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) |
---|---|---|---|
03 Sep 2024 | AD01 | Registered office address changed from 10 Park Place Leeds LS1 2RU England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 3 September 2024 | |
03 Sep 2024 | LIQ02 | Statement of affairs | |
03 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
01 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
25 Aug 2023 | TM01 | Termination of appointment of Hannah Jaine Stonuary as a director on 25 August 2023 | |
28 Jul 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 31 May 2023 | |
16 Jun 2023 | PSC07 | Cessation of Anthony Oliver Pickthall as a person with significant control on 2 June 2023 | |
16 Jun 2023 | PSC02 | Notification of Clique Payment Holdings Limited as a person with significant control on 2 June 2023 | |
16 Jun 2023 | TM01 | Termination of appointment of Anthony Oliver Pickthall as a director on 31 May 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
22 Dec 2022 | AP01 | Appointment of Ms Louisa Alexandra Klouda as a director on 20 December 2022 | |
26 May 2022 | AP01 | Appointment of Ms Hannah Stonuary as a director on 25 May 2022 | |
25 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-25
|