INVESTEC CLICK & INVEST LIMITED

03700427
MILTON PARK INNOVATION CENTRE 99 PARK DRIVE, MILTON ABINGDON OX14 4RY

Documents

Documents
Date Category Description Pages
27 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jan 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
15 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
02 Mar 2020 resolution Resolution 1 Buy now
25 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Feb 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
24 Feb 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Mar 2019 capital Statement of capital (Section 108) 5 Buy now
27 Mar 2019 insolvency Solvency Statement dated 25/03/19 1 Buy now
27 Mar 2019 resolution Resolution 2 Buy now
27 Mar 2019 officers Termination of appointment of director (Mike Rigby) 1 Buy now
27 Mar 2019 officers Termination of appointment of director (Nicola Jane Warren) 1 Buy now
27 Mar 2019 officers Termination of appointment of director (Richard John Fullman) 1 Buy now
27 Mar 2019 officers Termination of appointment of director (Stewart Preston Teague) 1 Buy now
27 Mar 2019 officers Termination of appointment of director (May Alice Minette Auster) 1 Buy now
23 Dec 2018 accounts Annual Accounts 27 Buy now
21 Dec 2018 capital Return of Allotment of shares 4 Buy now
01 Oct 2018 capital Return of Allotment of shares 4 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jun 2018 capital Return of Allotment of shares 4 Buy now
25 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2018 officers Change of particulars for director (Mr Jonathan Peter Wragg) 2 Buy now
28 Apr 2018 capital Return of Allotment of shares 4 Buy now
28 Feb 2018 capital Return of Allotment of shares 4 Buy now
22 Dec 2017 accounts Annual Accounts 20 Buy now
20 Oct 2017 capital Return of Allotment of shares 3 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jun 2017 officers Appointment of director (May Alice Minette Auster) 2 Buy now
07 Apr 2017 capital Return of Allotment of shares 3 Buy now
20 Dec 2016 accounts Annual Accounts 20 Buy now
04 Nov 2016 capital Return of Allotment of shares 3 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 May 2016 capital Return of Allotment of shares 3 Buy now
05 Jan 2016 accounts Annual Accounts 16 Buy now
06 Oct 2015 capital Return of Allotment of shares 3 Buy now
16 Sep 2015 annual-return Annual Return 6 Buy now
22 Jun 2015 officers Termination of appointment of director (Ian Maxwell Scott) 1 Buy now
22 Jun 2015 officers Termination of appointment of director (Judith Edna Price) 1 Buy now
12 May 2015 officers Appointment of director (Mr. Stewart Preston Teague) 2 Buy now
12 May 2015 officers Appointment of director (Mrs. Nicola Jane Warren) 2 Buy now
12 May 2015 officers Appointment of director (Mr. Mike Rigby) 2 Buy now
12 May 2015 officers Appointment of director (Richard John Fullman) 2 Buy now
13 Apr 2015 capital Return of Allotment of shares 3 Buy now
12 Feb 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 accounts Annual Accounts 4 Buy now
19 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
04 Feb 2014 annual-return Annual Return 5 Buy now
10 Oct 2013 accounts Annual Accounts 4 Buy now
09 Jul 2013 officers Appointment of secretary (Mr Steven Robert Kilday) 1 Buy now
09 Jul 2013 officers Termination of appointment of secretary (Kathy Cong) 1 Buy now
20 Feb 2013 annual-return Annual Return 5 Buy now
09 Oct 2012 accounts Annual Accounts 4 Buy now
30 Aug 2012 officers Termination of appointment of director (Mark Redmayne) 1 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
21 Oct 2011 accounts Annual Accounts 4 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2011 annual-return Annual Return 7 Buy now
06 Oct 2010 officers Appointment of secretary (Ms Kathy Cong) 2 Buy now
05 Oct 2010 officers Appointment of director (Iain William Hooley) 2 Buy now
05 Oct 2010 officers Termination of appointment of secretary (Iain Hooley) 1 Buy now
03 Aug 2010 accounts Annual Accounts 4 Buy now
21 Jul 2010 officers Termination of appointment of secretary (Paula Watts) 1 Buy now
21 Jul 2010 officers Change of particulars for secretary (Iain William Hooley) 1 Buy now
21 Jul 2010 officers Appointment of secretary (Iain William Hooley) 2 Buy now
10 Mar 2010 annual-return Annual Return 6 Buy now
04 Dec 2009 resolution Resolution 12 Buy now
23 Nov 2009 officers Change of particulars for director (Judith Edna Price) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Mark John Studdert Redmayne) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Judith Edna Price) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Ian Maxwell-Scott) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Jonathan Peter Wragg) 2 Buy now
22 Oct 2009 officers Change of particulars for secretary 1 Buy now
01 Aug 2009 accounts Annual Accounts 4 Buy now
04 Feb 2009 annual-return Return made up to 25/01/09; full list of members 4 Buy now
13 Nov 2008 officers Director's change of particulars / jonathan wragg / 11/11/2008 1 Buy now
01 Aug 2008 accounts Annual Accounts 4 Buy now
01 Aug 2008 officers Secretary's change of particulars / paula watts / 31/07/2008 1 Buy now
31 Jan 2008 annual-return Return made up to 25/01/08; full list of members 3 Buy now
31 Jan 2008 officers Director's particulars changed 1 Buy now
07 Aug 2007 accounts Annual Accounts 4 Buy now
25 Jul 2007 officers New director appointed 2 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: 2 gresham street london EC2V 7QN 1 Buy now
04 Jul 2007 officers New secretary appointed 1 Buy now
04 Jul 2007 officers Secretary resigned 1 Buy now
16 Apr 2007 officers Director resigned 1 Buy now
12 Mar 2007 annual-return Return made up to 25/01/06; full list of members; amend 8 Buy now
01 Mar 2007 annual-return Return made up to 25/01/07; full list of members 6 Buy now
08 Jan 2007 accounts Annual Accounts 4 Buy now
02 Feb 2006 officers Director resigned 1 Buy now
02 Feb 2006 officers Director resigned 1 Buy now
02 Feb 2006 annual-return Return made up to 25/01/06; full list of members 8 Buy now
01 Dec 2005 change-of-name Certificate Change Of Name Company 3 Buy now
21 Sep 2005 accounts Annual Accounts 7 Buy now
12 Jul 2005 officers Director resigned 1 Buy now
26 May 2005 officers Director resigned 1 Buy now
26 May 2005 officers Director resigned 1 Buy now