- Company Overview for CLICK GO LIMITED (SC503743)
- Filing history for CLICK GO LIMITED (SC503743)
- People for CLICK GO LIMITED (SC503743)
- More for CLICK GO LIMITED (SC503743)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2021 | DS01 | Application to strike the company off the register | |
24 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
10 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
08 Jan 2020 | TM01 | Termination of appointment of Derek Robertson as a director on 8 January 2020 | |
25 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 14 Pentland Park Glenrothes Fife KY6 2AH Scotland to 8 Pentland House Pentland Park Glenrothes KY6 2AH on 10 September 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
05 May 2017 | AD01 | Registered office address changed from Suite 6 Comely Park Business Centre Comely Park Dunfermline Fife KY12 7HU Scotland to 14 Pentland Park Glenrothes Fife KY6 2AH on 5 May 2017 | |
17 Mar 2017 | AA | Micro company accounts made up to 30 April 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
30 Jan 2017 | TM01 | Termination of appointment of Paul Barclay as a director on 19 January 2017 | |
29 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
29 Apr 2016 | AD01 | Registered office address changed from Space 11 Harewood Road Edinburgh EH16 4NT Scotland to Suite 6 Comely Park Business Centre Comely Park Dunfermline Fife KY12 7HU on 29 April 2016 | |
20 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-20
|