Advanced company searchLink opens in new window

CICK LIMITED

Company number SC434480

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2019 PSC07 Cessation of Ian Galston as a person with significant control on 27 February 2019
27 Feb 2019 TM01 Termination of appointment of Ian Galston as a director on 27 February 2019
09 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2018 DS01 Application to strike the company off the register
05 Dec 2018 AD01 Registered office address changed from C/O Ams Accountants 23 st. James Avenue East Kilbride Glasgow G74 5QD Scotland to 14 Stroud Road East Kilbride Glasgow G75 0YA on 5 December 2018
16 Nov 2018 TM01 Termination of appointment of Carolynq Galston as a director on 16 November 2018
16 Nov 2018 PSC07 Cessation of Carolyn Galston as a person with significant control on 2 November 2018
23 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
23 Oct 2017 AP01 Appointment of Mrs Carolynq Galston as a director on 10 October 2017
08 Jun 2017 AA Micro company accounts made up to 31 October 2016
30 May 2017 TM01 Termination of appointment of Carolyn Galston as a director on 20 May 2017
20 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
11 Jul 2016 AA Micro company accounts made up to 31 October 2015
23 Jun 2016 AD01 Registered office address changed from C/O 2Plan Wealth Management 25B St. James Avenue East Kilbride Glasgow G74 5QD to C/O Ams Accountants 23 st. James Avenue East Kilbride Glasgow G74 5QD on 23 June 2016
02 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
17 Sep 2015 AD01 Registered office address changed from 17 Torrance Wynd East Kilbride Glasgow G75 0RY to C/O 2Plan Wealth Management 25B St. James Avenue East Kilbride Glasgow G74 5QD on 17 September 2015
14 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10
10 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted