- Company Overview for CLICK 26 LIMITED (07108413)
- Filing history for CLICK 26 LIMITED (07108413)
- People for CLICK 26 LIMITED (07108413)
- More for CLICK 26 LIMITED (07108413)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | PSC07 | Cessation of Gary Hudson as a person with significant control on 29 November 2022 | |
29 Nov 2022 | PSC07 | Cessation of Lisa Suzanne Hudson as a person with significant control on 29 November 2022 | |
29 Nov 2022 | TM02 | Termination of appointment of Lisa Hudson as a secretary on 29 November 2022 | |
29 Nov 2022 | TM01 | Termination of appointment of Lisa Suzanne Hudson as a director on 29 November 2022 | |
29 Nov 2022 | TM01 | Termination of appointment of Gary Hudson as a director on 29 November 2022 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Sep 2021 | AD01 | Registered office address changed from Wellesley House 204 London Road Waterlooville Waterlooville PO7 7AN to 99 Wey Hill Haslemere Surrey GU27 1HT on 20 September 2021 | |
27 Jul 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
04 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2017 | CONNOT | Change of name notice | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
21 Dec 2016 | CH01 | Director's details changed for Mr Gary Hudson on 6 April 2016 | |
20 Dec 2016 | CH03 | Secretary's details changed for Mrs Lisa Hudson on 19 December 2015 | |
20 Dec 2016 | CH01 | Director's details changed |