Advanced company searchLink opens in new window

CLICK SOFTWARE SYSTEMS TRADING LIMITED

Company number 06267023

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)
12 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
03 Aug 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
24 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with updates
24 Jul 2017 PSC01 Notification of Wufang Lin as a person with significant control on 6 April 2016
05 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,000
02 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100,000
16 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
16 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100,000
16 Jul 2014 AD01 Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on 16 July 2014
16 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
19 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
19 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
29 Jul 2011 CH01 Director's details changed for Wufang Liu on 29 July 2011
27 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
27 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
26 Jul 2011 CH04 Secretary's details changed for Hkrtp Limited on 4 June 2011
26 Jul 2011 CH01 Director's details changed for Wufang Liu on 4 June 2011
20 Jul 2011 AD01 Registered office address changed from Mfz2087B Rm B1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 20 July 2011
08 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010