Advanced company searchLink opens in new window

CLICK PROPERTY LTD

Company number 10704059

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)
26 May 2022 AD01 Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to 40a Station Road Upminster Essex RM14 2TR on 26 May 2022
26 May 2022 LIQ02 Statement of affairs
26 May 2022 600 Appointment of a voluntary liquidator
26 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-24
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
20 Jan 2022 AA Micro company accounts made up to 30 April 2021
11 Oct 2021 CH01 Director's details changed for Mrs Agnes Balog on 1 October 2021
11 Oct 2021 CH01 Director's details changed for Mrs Agnes Balog on 1 October 2021
11 Oct 2021 AD01 Registered office address changed from Studio 4, King House 5-11 Westbourne Grove London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 11 October 2021
10 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 30 April 2020
21 Jul 2020 TM01 Termination of appointment of Szilvia Csanyi as a director on 20 July 2020
21 Jul 2020 AP01 Appointment of Mrs Agnes Balog as a director on 20 July 2020
08 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
01 Mar 2020 AD01 Registered office address changed from Click Property Ltd 2 Boileau Parade Station Parade London W5 3AQ United Kingdom to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on 1 March 2020
18 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
14 Aug 2018 AP01 Appointment of Mrs Szilvia Csanyi as a director on 13 August 2018
14 Aug 2018 TM01 Termination of appointment of Wander Gomez Louza as a director on 13 August 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
24 May 2018 AP01 Appointment of Mr Wander Gomez Louza as a director on 24 May 2018
24 May 2018 TM01 Termination of appointment of Szilvia Csanyi as a director on 24 May 2018
12 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
03 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted