- Company Overview for CLICKBAIT ENTERPRISE LTD (12703671)
- Filing history for CLICKBAIT ENTERPRISE LTD (12703671)
- People for CLICKBAIT ENTERPRISE LTD (12703671)
- More for CLICKBAIT ENTERPRISE LTD (12703671)
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
Statement of capital on 2020-06-29
|