- Company Overview for CICK LIMITED (SC434480)
- Filing history for CICK LIMITED (SC434480)
- People for CICK LIMITED (SC434480)
- More for CICK LIMITED (SC434480)
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
|
|
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
|
|
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
|
|
10 Oct 2012 | NEWINC |
Incorporation
|