- Company Overview for CLIQUIZER LTD (11334314)
- Filing history for CLIQUIZER LTD (11334314)
- People for CLIQUIZER LTD (11334314)
- More for CLIQUIZER LTD (11334314)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2020 | AD01 | Registered office address changed from 56 Derby Street Jarrow NE32 3AT England to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 30 June 2020 | |
25 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 56 Derby Street 56 Derby Street Jarrow NE32 3AT England to 56 Derby Street Jarrow NE32 3AT on 6 November 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 129 Burnley Road Padiham BB12 8BA to 56 Derby Street 56 Derby Street Jarrow NE32 3AT on 10 September 2019 | |
11 Jul 2019 | PSC07 | Cessation of Anna Estocakova as a person with significant control on 20 September 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
21 Jan 2019 | AA01 | Current accounting period shortened from 30 April 2019 to 5 April 2019 | |
24 Oct 2018 | PSC01 | Notification of Ocean Pelayo as a person with significant control on 20 September 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Anna Estocakova as a director on 20 September 2018 | |
04 Oct 2018 | AP01 | Appointment of Ms Ocean Pelayo as a director on 20 September 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from 80a High Street North London E6 2HT United Kingdom to 129 Burnley Road Padiham BB12 8BA on 11 September 2018 | |
27 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-27
|