CLIQUE BRANDS UK LIMITED

Quay House Quay House, Bath, BA1 1UA, England
StatusDISSOLVED
Company No.10871824
CategoryPrivate Limited Company
Incorporated18 Jul 2017
Age6 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution09 Apr 2024
Years1 month, 21 days

SUMMARY

CLIQUE BRANDS UK LIMITED is an dissolved private limited company with number 10871824. It was incorporated 6 years, 10 months, 12 days ago, on 18 July 2017 and it was dissolved 1 month, 21 days ago, on 09 April 2024. The company address is Quay House Quay House, Bath, BA1 1UA, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Mr Andrew John Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Anne Ladkin-Brand

Termination date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Oliver James Foster

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-08-24

Documents

View document PDF

Legacy

Date: 24 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Aug 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/12/22

Documents

View document PDF

Resolution

Date: 24 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Foster

Appointment date: 2023-05-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-31

Officer name: Mr David John Bateson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Zillah Ellen Byng-Thorne

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Bateson

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 18 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-18

Officer name: Robert William Tompkins

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-27

Old address: Suite 2 First Floor 10 Temple Back Bristol BS1 6FL United Kingdom

New address: Quay House the Ambury Bath BA1 1UA

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2022

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clique Brands Inc

Notification date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-17

Officer name: Mrs Penelope Anne Ladkin-Brand

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zillah Ellen Byng-Thorne

Appointment date: 2022-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Shea Power

Termination date: 2022-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2022

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-16

Psc name: Katherine Shea Power

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Address

Type: AD01

New address: Suite 2 First Floor 10 Temple Back Bristol BS1 6FL

Old address: Floor 11, Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom

Change date: 2022-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Radius Commercial Services Limited

Termination date: 2018-12-20

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Incorporation company

Date: 18 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASANOTS ENTERPRISES LIMITED

SIR COLIN CAMPBELL BUILDING INNOVATION PARK,NOTTINGHAM,NG7 2TU

Number:05827777
Status:ACTIVE
Category:Private Limited Company

CONNECTMORE SOLUTIONS LIMITED

7 CHARNWOOD AVENUE,SANDIACRE,NG10 5HD

Number:07753780
Status:ACTIVE
Category:Private Limited Company

RAZOR PRODUCTIONS LIMITED

RIVERSIDE SUITE,MAIDSTONE,ME16 8GD

Number:02174191
Status:ACTIVE
Category:Private Limited Company

REMNANTS GALORE LIMITED

5 CHURCH STREET,NOTTINGHAM,NG5 8FD

Number:06339570
Status:ACTIVE
Category:Private Limited Company

RLP OLD CO LIMITED

PREMIER HOUSE,GRIFFITHS WAY, ST. ALBANS,AL1 2RE

Number:00408816
Status:ACTIVE
Category:Private Limited Company

TEMPLAR ESTATES LIMITED

8 KING STREET,LANCASHIRE,FY1 3EJ

Number:04990285
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