CLICK4CAREERS LIMITED

The Coach House The Coach House, Sawbridgeworth, CM21 9AE, Hertfordshire
StatusDISSOLVED
Company No.08971322
CategoryPrivate Limited Company
Incorporated01 Apr 2014
Age10 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 16 days

SUMMARY

CLICK4CAREERS LIMITED is an dissolved private limited company with number 08971322. It was incorporated 10 years, 2 months, 8 days ago, on 01 April 2014 and it was dissolved 1 year, 4 months, 16 days ago, on 24 January 2023. The company address is The Coach House The Coach House, Sawbridgeworth, CM21 9AE, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-06

Officer name: Mr Christopher Stuart Morgan

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Stuart Morgan

Change date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-29

Officer name: Mr Christopher Stuart Morgan

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-29

Psc name: Mr Christopher Stuart Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Stuart Morgan

Change date: 2018-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2019

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Stuart Morgan

Change date: 2018-10-23

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Stuart Morgan

Change date: 2017-09-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Stuart Morgan

Change date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 01 Apr 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHAPTERS HAIR COMPANY LIMITED

133A HIGH STREET,BROMSGROVE,B61 8AE

Number:04556765
Status:ACTIVE
Category:Private Limited Company

COBBLERS SHINE LTD

53B MAIN ROAD,DUSTON,NN5 6JN

Number:11582229
Status:ACTIVE
Category:Private Limited Company

GILDED INTERIORS LTD

25 BRIGHOUSE PARK CROSS,EDINBURGH,EH4 6GZ

Number:SC597519
Status:ACTIVE
Category:Private Limited Company

HAZARA1 LIMITED

UNIMIX HOUSE ROOM M7A,LONDON,NW10 7TR

Number:10253840
Status:ACTIVE
Category:Private Limited Company

KWB LIMITED

FIRST FLOOR,ST GEORGES WAY,SG1 1HG

Number:02098111
Status:LIQUIDATION
Category:Private Limited Company

LYNDON COPIERS LIMITED

2 STATION ROAD WEST,OXTED,RH8 9EP

Number:01947906
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