CLICKSTAFF LIMITED
Status | DISSOLVED |
Company No. | 11120598 |
Category | Private Limited Company |
Incorporated | 20 Dec 2017 |
Age | 6 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 8 days |
SUMMARY
CLICKSTAFF LIMITED is an dissolved private limited company with number 11120598. It was incorporated 6 years, 5 months, 13 days ago, on 20 December 2017 and it was dissolved 10 months, 8 days ago, on 25 July 2023. The company address is 24 Pound Farm Road, Chichester, PO19 7PX, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Bragg
Appointment date: 2021-01-12
Documents
Notification of a person with significant control
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Bragg
Notification date: 2020-10-01
Documents
Cessation of a person with significant control
Date: 02 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-30
Psc name: Joshua Nunn
Documents
Termination director company with name termination date
Date: 02 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Nunn
Termination date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 02 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-30
Psc name: Matthew John Bragg
Documents
Cessation of a person with significant control
Date: 02 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-30
Psc name: Timothy James Street
Documents
Termination director company with name termination date
Date: 02 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Matthew John Bragg
Documents
Change registered office address company with date old address new address
Date: 07 May 2020
Action Date: 07 May 2020
Category: Address
Type: AD01
New address: 24 Pound Farm Road Chichester PO19 7PX
Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
Change date: 2020-05-07
Documents
Termination director company with name termination date
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy James Street
Termination date: 2020-01-07
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type dormant
Date: 17 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change account reference date company previous shortened
Date: 17 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Address
Type: AD01
Old address: 27 Old Gloucester Street London WC1N 3AX England
Change date: 2018-08-07
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: 127 Lent Rise Road Burnham Slough SL1 7BN England
Change date: 2018-08-07
Documents
Some Companies
GLEBE BARN,HUNSTANTON,PE36 5JZ
Number: | 09889322 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A HIGH STREET,NORTHAMPTON,NN6 6HT
Number: | 10821968 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WESTGATE,OTLEY,LS21 3AS
Number: | 09181533 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MUIR ROAD,MAIDSTONE,ME15 6PX
Number: | OC424808 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PRINCIPAL COMMERCIAL PROPERTIES LTD
41 CHESHIRE STREET,SHROPSHIRE,TF9 1PH
Number: | 06426880 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART KIDZ ACADEMY COVENTRY LTD
596 STONEY STANTON ROAD,COVENTRY,CV6 5FS
Number: | 11582324 |
Status: | ACTIVE |
Category: | Private Limited Company |