CLIKK HOSPITALITY LTD - History of Changes


DateDescription
2024-05-21 update statutory_documents FIRST GAZETTE
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-10-18 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-10-03 update statutory_documents FIRST GAZETTE
2023-06-07 delete address THE WHITE HORSE THE STREET DISS NORFOLK UNITED KINGDOM IP22 2LH
2023-06-07 insert address 19 FORE STREET CULLOMPTON ENGLAND EX15 1JS
2023-06-07 update registered_address
2023-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2023 FROM THE WHITE HORSE THE STREET DISS NORFOLK IP22 2LH UNITED KINGDOM
2023-05-13 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-12 update statutory_documents DIRECTOR APPOINTED MR PETER WHALLEY
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2023-05-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WHALLEY
2023-05-12 update statutory_documents CESSATION OF JAMES RICHARD NEALE AS A PSC
2023-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES NEALE
2023-05-09 update statutory_documents FIRST GAZETTE
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2021-06-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION