- Company Overview for RIGHT CLICK COMMUNICATIONS LTD (11562028)
- Filing history for RIGHT CLICK COMMUNICATIONS LTD (11562028)
- People for RIGHT CLICK COMMUNICATIONS LTD (11562028)
- More for RIGHT CLICK COMMUNICATIONS LTD (11562028)
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 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
10 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
12 Feb 2019 | PSC01 | Notification of Nivert Talal Rasheed Tamraz as a person with significant control on 12 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Mrs Nivert Talal Rasheed Tamraz as a director on 12 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Mohammed Samy El Badawy Yehia as a director on 12 February 2019 | |
12 Feb 2019 | PSC07 | Cessation of Mohammed Samy El Badawy Yehia as a person with significant control on 12 February 2019 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Mohammed Samy Yehia on 10 October 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
27 Sep 2018 | PSC01 | Notification of Mohammed Samy El Badawy Yehia as a person with significant control on 27 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Amr Mahmoud El-Abd as a person with significant control on 27 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Yasser Osama Mohamed Abdelghani as a director on 27 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Mr Mohammed Samy Yehia as a director on 27 September 2018 | |
22 Sep 2018 | AD01 | Registered office address changed from Healys Llp Atrium Court 15-17 Jockey's Fields London WC1R 4BW United Kingdom to 34 South Molton Street London W1K 5RG on 22 September 2018 | |
10 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-10
|