Advanced company searchLink opens in new window

CLICK-HOUSE (UK) LTD

Company number 08657677

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)
03 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2016 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 490 Whitton Avenue West Greenford UB6 0EG on 19 August 2016
17 May 2016 DISS40 Compulsory strike-off action has been discontinued
16 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 CH01 Director's details changed for Nasir Ahmed on 17 August 2015
21 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
18 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
11 Apr 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
04 Nov 2013 AP01 Appointment of Mr Zakir Ahmed Hussain as a director
04 Nov 2013 TM01 Termination of appointment of Ehtesham Ahmed as a director
10 Sep 2013 AP01 Appointment of Mr Ehtesham Ahmed as a director
20 Aug 2013 NEWINC Incorporation