Advanced company searchLink opens in new window

CLICKBAIT ENTERPRISE LTD

Company number 12703671

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2024 DS01 Application to strike the company off the register
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
23 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
29 Jun 2021 AD01 Registered office address changed from 92 Bentry Road Dagenham RM8 3PP United Kingdom to 16 Dartmouth Green Woking GU21 5PW on 29 June 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
24 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
24 Oct 2020 AD01 Registered office address changed from 92 92 Bentry Road Dagenham RM8 3PP United Kingdom to 92 Bentry Road Dagenham RM8 3PP on 24 October 2020
24 Oct 2020 AD01 Registered office address changed from 16 Dartmouth Green Woking GU21 5PW England to 92 92 Bentry Road Dagenham RM8 3PP on 24 October 2020
18 Oct 2020 AD01 Registered office address changed from 92 Bentry Road Dagenham RM8 3PP England to 16 Dartmouth Green Woking GU21 5PW on 18 October 2020
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
22 Sep 2020 PSC04 Change of details for Mr Shoaib Mohammad as a person with significant control on 22 September 2020
14 Aug 2020 TM01 Termination of appointment of Sana Iqbal as a director on 13 August 2020
14 Aug 2020 PSC07 Cessation of Sana Iqbal as a person with significant control on 13 August 2020
02 Aug 2020 AD01 Registered office address changed from 16 Dartmouth Green Woking GU21 5PW England to 92 Bentry Road Dagenham RM8 3PP on 2 August 2020
25 Jul 2020 AD01 Registered office address changed from 92 Bentry Road Dagenham RM8 3PP England to 16 Dartmouth Green Woking GU21 5PW on 25 July 2020
29 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-29
  • GBP 3