CLICKSTAFF LIMITED

24 Pound Farm Road, Chichester, PO19 7PX, England
StatusDISSOLVED
Company No.11120598
CategoryPrivate Limited Company
Incorporated20 Dec 2017
Age6 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 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

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECO-BIOSCIENCE LIMITED

GLEBE BARN,HUNSTANTON,PE36 5JZ

Number:09889322
Status:ACTIVE
Category:Private Limited Company

GUERRIERO CONTRACTING LIMITED

23A HIGH STREET,NORTHAMPTON,NN6 6HT

Number:10821968
Status:ACTIVE
Category:Private Limited Company

HAREWOOD STREET LTD

30 WESTGATE,OTLEY,LS21 3AS

Number:09181533
Status:ACTIVE
Category:Private Limited Company

HELLEBORES AND HEDGEROWS LLP

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

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