Advanced company searchLink opens in new window

CLICK 2 ACQUIRE LIMITED

Company number 10074049

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
20 Feb 2020 AD01 Registered office address changed from Unit 16 806 High Road Leyton London E10 6AE England to Unit 19B 11-17 Fowler Road Hainault Essex IG6 3UJ on 20 February 2020
03 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
28 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
07 Aug 2017 PSC01 Notification of Laurence Onwufuju as a person with significant control on 7 August 2017
07 Aug 2017 AP01 Appointment of Mr Laurence Onwufuju as a director on 7 August 2017
07 Aug 2017 PSC07 Cessation of Adrian Keith Walters as a person with significant control on 7 August 2017
07 Aug 2017 TM01 Termination of appointment of Adrian Keith Walters as a director on 7 August 2017
07 Aug 2017 TM01 Termination of appointment of Jerome Basil Arrindell as a director on 7 August 2017
07 Aug 2017 AD01 Registered office address changed from Adam House 7-10 Adam Street London WC2N 6AA England to Unit 16 806 High Road Leyton London E10 6AE on 7 August 2017
03 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
10 Nov 2016 AP01 Appointment of Mr Jerome Basil Arrindell as a director on 20 October 2016
10 Jun 2016 AD01 Registered office address changed from 49 Southern Way Farnham Surrey GU9 8DF United Kingdom to Adam House 7-10 Adam Street London WC2N 6AA on 10 June 2016
21 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)