Advanced company searchLink opens in new window

FLICKTO LTD

Company number 13643017

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)
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 16 August 2023
30 Aug 2022 600 Appointment of a voluntary liquidator
26 Aug 2022 LIQ02 Statement of affairs
26 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-17
25 Aug 2022 PSC07 Cessation of Robert Stephen Knight as a person with significant control on 17 August 2022
25 Aug 2022 TM01 Termination of appointment of Robert Stephen Knight as a director on 17 August 2022
25 Jul 2022 EW03RSS Secretaries register information at 25 July 2022 on withdrawal from the public register
25 Jul 2022 EW03 Withdrawal of the secretaries register information from the public register
25 Jul 2022 EW01RSS Directors' register information at 25 July 2022 on withdrawal from the public register
25 Jul 2022 EW01 Withdrawal of the directors' register information from the public register
25 Jul 2022 AD01 Registered office address changed from Units 1-3 Hilltop Business Park C/O Begbies Traynor (Central) Llp Units 1-3 Hilltop Business Park Salisbury Wiltshire SP3 4UF England to C/O Begbies Traynor (Central) Llp Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 25 July 2022
25 Jul 2022 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to Units 1-3 Hilltop Business Park C/O Begbies Traynor (Central) Llp Units 1-3 Hilltop Business Park Salisbury Wiltshire SP3 4UF on 25 July 2022
25 Jul 2022 EW02 Withdrawal of the directors' residential address register information from the public register
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
25 Jul 2022 AD02 Register inspection address has been changed from Belvedere House Basing View Basingstoke Hampshire RG21 4HG England to 483 Green Lanes London N13 4BS
09 Jun 2022 TM01 Termination of appointment of Luke Lee Sebagala as a director on 1 June 2022
09 Jun 2022 TM01 Termination of appointment of Kaidon Omar Adams as a director on 3 June 2022
09 Jun 2022 TM01 Termination of appointment of Jack Bailey as a director on 3 June 2022
09 Jun 2022 PSC07 Cessation of Jack Bailey as a person with significant control on 3 June 2022
09 Jun 2022 PSC07 Cessation of Kaidon Omar Adams as a person with significant control on 3 June 2022
09 Jun 2022 PSC07 Cessation of Luke Lee Sebaggala as a person with significant control on 1 June 2022
01 Jun 2022 PSC07 Cessation of Dean Blackwood as a person with significant control on 23 May 2022
01 Jun 2022 TM01 Termination of appointment of Dean Blackwood as a director on 23 May 2022
19 May 2022 AD01 Registered office address changed from 483 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 19 May 2022
19 May 2022 AD01 Registered office address changed from 10 Hargreaves Close Basingstoke RG24 9SS England to 483 483 Green Lanes London N13 4BS on 19 May 2022