- Company Overview for KLICKBOOTH LIMITED (07956962)
- Filing history for KLICKBOOTH LIMITED (07956962)
- People for KLICKBOOTH LIMITED (07956962)
- More for KLICKBOOTH LIMITED (07956962)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2012 | TM01 | Termination of appointment of Ben Jacklin as a director on 21 June 2012 | |
19 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 15 March 2012
|
|
19 Mar 2012 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 19 March 2012 | |
19 Mar 2012 | TM01 | Termination of appointment of Argus Nominee Directors Limited as a director on 20 February 2012 | |
19 Mar 2012 | TM01 | Termination of appointment of Roy Sheraton as a director on 20 February 2012 | |
19 Mar 2012 | AP01 | Appointment of Colleen Catherine Howe as a director on 20 February 2012 | |
19 Mar 2012 | AP01 | Appointment of Justin Richard Bailey as a director on 20 February 2012 | |
19 Mar 2012 | AP01 | Appointment of Ben Jacklin as a director on 20 February 2012 | |
22 Feb 2012 | TM01 | Termination of appointment of Roy Sheraton as a director on 20 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Roy Sheraton as a director on 20 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Argus Nominee Directors Limited as a director on 20 February 2012 | |
20 Feb 2012 | NEWINC | Incorporation |