Advanced company searchLink opens in new window

1CLICK 2GO LTD

Company number 10432356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2019 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 Charles Street London W1J 5EL on 6 March 2019
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2018 DS01 Application to strike the company off the register
09 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
25 May 2018 TM01 Termination of appointment of Top Delight Ltd as a director on 25 May 2018
25 May 2018 AP01 Appointment of Mr. Fabio Pastore as a director on 25 May 2018
04 May 2018 AD01 Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 4 May 2018
28 Feb 2018 AD01 Registered office address changed from 397 Katherine Road London E7 8LT England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 28 February 2018
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
09 Feb 2018 PSC02 Notification of Top Delight Ltd as a person with significant control on 8 February 2018
09 Feb 2018 AP02 Appointment of Top Delight Ltd as a director on 8 February 2018
08 Feb 2018 AD01 Registered office address changed from 397 Katherine Road London E7 8LT England to 397 Katherine Road London E7 8LT on 8 February 2018
08 Feb 2018 PSC07 Cessation of Fabio Pastore as a person with significant control on 8 February 2018
08 Feb 2018 TM01 Termination of appointment of Francisco Javier Gracia Alonso as a director on 8 February 2018
08 Feb 2018 TM01 Termination of appointment of Jose Miguel Artiles Ceballos as a director on 8 February 2018
08 Feb 2018 TM01 Termination of appointment of Manuel Antonio Alvarez Perdigon as a director on 8 February 2018
08 Feb 2018 AD01 Registered office address changed from 47 Charles Street 2nd Floor London W1J 5EL to 397 Katherine Road London E7 8LT on 8 February 2018
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2017 AD01 Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street 2nd Floor London W1J 5EL on 10 February 2017
18 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-18
  • GBP 8
  • MODEL ARTICLES ‐ Model articles adopted