CLICKCLICKGO LTD

Register to unlock more data on OkredoRegister

CLICKCLICKGO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04491629

Incorporation date

22/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2002)
dot icon26/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon01/12/2022
Compulsory strike-off action has been discontinued
dot icon30/11/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon25/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon18/11/2019
Director's details changed for Mr Iain George Macgranthin on 2019-11-18
dot icon18/11/2019
Registered office address changed from F3 81 Hartington Rd Liverpool L8 0SE to 27 Old Gloucester Street London WC1N 3AX on 2019-11-18
dot icon16/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon14/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon19/03/2018
Micro company accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/09/2016
Confirmation statement made on 2016-07-22 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/09/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon04/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon16/08/2014
Termination of appointment of Richard Anthony Ladeji as a secretary on 2014-07-31
dot icon27/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon11/10/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon10/10/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon29/09/2012
Compulsory strike-off action has been discontinued
dot icon28/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon24/10/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/11/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon02/11/2010
Director's details changed for Iain George Macgranthin on 2010-07-22
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon31/07/2010
Compulsory strike-off action has been discontinued
dot icon29/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/10/2009
Annual return made up to 2009-07-22 with full list of shareholders
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/12/2008
Return made up to 22/07/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/09/2007
Return made up to 22/07/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/03/2007
Total exemption small company accounts made up to 2005-07-31
dot icon05/09/2006
Return made up to 22/07/06; full list of members
dot icon03/03/2006
Restoration by order of the court
dot icon03/03/2006
Return made up to 22/07/05; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2003-07-31
dot icon03/03/2006
Total exemption small company accounts made up to 2004-07-31
dot icon03/03/2006
Return made up to 22/07/04; no change of members
dot icon31/05/2005
Final Gazette dissolved via compulsory strike-off
dot icon15/02/2005
First Gazette notice for compulsory strike-off
dot icon07/10/2004
Director resigned
dot icon24/02/2004
Compulsory strike-off action has been discontinued
dot icon18/02/2004
Return made up to 22/07/03; full list of members
dot icon06/01/2004
First Gazette notice for compulsory strike-off
dot icon06/08/2002
Secretary resigned
dot icon06/08/2002
New secretary appointed
dot icon31/07/2002
Director resigned
dot icon30/07/2002
Secretary resigned
dot icon30/07/2002
New director appointed
dot icon22/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
35.99K
-
0.00
8.21K
-
2022
0
66.14K
-
0.00
-
-
2022
0
66.14K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

66.14K £Ascended83.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLICKCLICKGO LTD

CLICKCLICKGO LTD is an(a) Dissolved company incorporated on 22/07/2002 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLICKCLICKGO LTD?

toggle

CLICKCLICKGO LTD is currently Dissolved. It was registered on 22/07/2002 and dissolved on 26/12/2023.

Where is CLICKCLICKGO LTD located?

toggle

CLICKCLICKGO LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does CLICKCLICKGO LTD do?

toggle

CLICKCLICKGO LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CLICKCLICKGO LTD?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via compulsory strike-off.