CLIC2BUSINESS LTD

Burma House, Station Path Burma House, Station Path, Middlesex, TW18 4LA
StatusDISSOLVED
Company No.04256638
CategoryPrivate Limited Company
Incorporated20 Jul 2001
Age22 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution25 Jan 2011
Years13 years, 4 months, 10 days

SUMMARY

CLIC2BUSINESS LTD is an dissolved private limited company with number 04256638. It was incorporated 22 years, 10 months, 15 days ago, on 20 July 2001 and it was dissolved 13 years, 4 months, 10 days ago, on 25 January 2011. The company address is Burma House, Station Path Burma House, Station Path, Middlesex, TW18 4LA.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / gary evans / 21/07/2007 / Title was: , now: mr; HouseName/Number was: , now: 23/51; Street was: 16 nightingale shott, now: portomoso; Area was: , now: st julians; Post Town was: egham, now: ; Region was: surrey, now: ; Post Code was: TW20 9SX, now: PTMO1; Country was: , now: malta

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 06/09/05 from: 26 ferndale avenue chertsey surrey KT16 9RB

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed CLICK2BUSINESS LTD\certificate issued on 21/05/04

Documents

View document PDF

Certificate change of name company

Date: 11 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global trading online LTD\certificate issued on 11/05/04

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 19/09/01-19/09/01 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 21 Aug 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global I t online LTD.\certificate issued on 21/08/01

Documents

View document PDF

Incorporation company

Date: 20 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJD GLOBAL SERVICES LIMITED

RIVERSIDE, FOX'S MARINA,IPSWICH,IP2 8NJ

Number:11679920
Status:ACTIVE
Category:Private Limited Company

ASSUREDLETS LTD

25 BEACH ROAD,NORTH SHIELDS,NE30 2NU

Number:11554211
Status:ACTIVE
Category:Private Limited Company

KLAS PROPERTIES LLP

SPECTRUM HOUSE,HOVE,BN3 5AA

Number:OC388972
Status:ACTIVE
Category:Limited Liability Partnership

LEAN COMPLIANCE LIMITED

41A PRIORY ROAD,HAMPTON,TW12 2NS

Number:11850575
Status:ACTIVE
Category:Private Limited Company

PIPELINE PLUMBING & HEATING ENGINEERS LTD

188 CHICHESTER ROAD,CLEETHORPES,DN35 0JW

Number:09341783
Status:ACTIVE
Category:Private Limited Company

SIMPLI STUNNING LIMITED

65 GALES DRIVE,CRAWLEY,RH10 1QA

Number:10543170
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source