Advanced company searchLink opens in new window

CLICKVERTA LTD

Company number 08996965

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
24 Jun 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
14 Mar 2018 MR01 Registration of charge 089969650001, created on 8 March 2018
06 Oct 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
21 Apr 2017 CH01 Director's details changed for Mr James John Downton on 21 April 2017
21 Apr 2017 AD01 Registered office address changed from International House International House 776-778 Barking Road London E13 9PJ United Kingdom to International House 776-778 Barking Road Barking London E13 9PJ on 21 April 2017
21 Apr 2017 TM01 Termination of appointment of Rasa Skeltyte as a director on 10 April 2017
21 Apr 2017 AD01 Registered office address changed from Henry Wood House 2 Riding House Street Oxford Circus London W1W 7FA United Kingdom to International House International House 776-778 Barking Road London E13 9PJ on 21 April 2017
11 Jan 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 2,040
22 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
22 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1,000
22 May 2015 CERTNM Company name changed downton industries LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
21 May 2015 AD01 Registered office address changed from 12 Southgate Street Launceston PL15 9DP to Henry Wood House 2 Riding House Street Oxford Circus London W1W 7FA on 21 May 2015
29 Apr 2015 AA01 Current accounting period extended from 30 April 2015 to 30 September 2015
19 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
19 Apr 2015 CH01 Director's details changed for Mr James John Downton on 29 March 2015
19 Apr 2015 AP01 Appointment of Miss Rasa Skeltyte as a director on 1 September 2014
14 Jul 2014 CH01 Director's details changed for Mr James John Downton on 31 May 2014
15 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-15
  • GBP 1