CLICKANDBUY INTERNATIONAL LIMITED

05661160
C/O JAMES COWPER KRESTON,1-4 CUMBERLAND PLACE THE WHITE BUILDING SOUTHAMPTON SO15 2NP

Documents

Documents
Date Category Description Pages
28 Feb 2025 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
19 Jan 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
10 Jan 2024 resolution Resolution 1 Buy now
10 Jan 2024 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 32 Buy now
30 Nov 2023 capital Statement of capital (Section 108) 5 Buy now
30 Nov 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Nov 2023 insolvency Solvency Statement dated 30/11/23 1 Buy now
30 Nov 2023 resolution Resolution 1 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 auditors Auditors Resignation Company 2 Buy now
03 Oct 2022 accounts Annual Accounts 31 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 accounts Annual Accounts 32 Buy now
06 Jan 2021 officers Change of particulars for director (Frank Stoffer) 2 Buy now
06 Jan 2021 officers Change of particulars for director (Mr Christopher Warren Dunscombe) 2 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2020 officers Appointment of director (Mr Christopher Warren Dunscombe) 2 Buy now
19 Nov 2020 accounts Annual Accounts 33 Buy now
22 May 2020 officers Termination of appointment of director (Isabelle Sabaud) 1 Buy now
27 Dec 2019 accounts Annual Accounts 33 Buy now
24 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
01 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2018 officers Appointment of director (Isabelle Sabaud) 2 Buy now
28 Sep 2018 accounts Annual Accounts 34 Buy now
05 Sep 2018 officers Termination of appointment of director (Frank-Stephan Hardt) 1 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Sep 2017 accounts Annual Accounts 42 Buy now
05 Jan 2017 officers Termination of appointment of director (Holger Rambach) 1 Buy now
05 Jan 2017 officers Appointment of director (Frank Stoffer) 2 Buy now
05 Jan 2017 officers Termination of appointment of director (Michaela Klitsch) 1 Buy now
05 Jan 2017 officers Appointment of director (Dr Frank-Stephan Hardt) 2 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Dec 2016 capital Statement of capital (Section 108) 3 Buy now
19 Dec 2016 insolvency Solvency Statement dated 29/11/16 1 Buy now
19 Dec 2016 resolution Resolution 2 Buy now
21 Jun 2016 accounts Annual Accounts 41 Buy now
11 Jan 2016 annual-return Annual Return 8 Buy now
18 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2015 accounts Annual Accounts 42 Buy now
29 Jul 2015 officers Appointment of director (Michaela Klitsch) 2 Buy now
01 Jul 2015 officers Termination of appointment of director (Ulrich Keudel) 1 Buy now
13 Mar 2015 capital Return of Allotment of shares 5 Buy now
27 Feb 2015 officers Termination of appointment of director (Jesper Hjortholm) 1 Buy now
19 Jan 2015 resolution Resolution 28 Buy now
16 Jan 2015 annual-return Annual Return 9 Buy now
16 Jan 2015 officers Change of particulars for director (Holger Rambach) 2 Buy now
16 Jan 2015 officers Change of particulars for director (Holger Rambach) 2 Buy now
08 Sep 2014 officers Appointment of director (Holger Rambach) 2 Buy now
08 Sep 2014 officers Termination of appointment of director (Paul Anthony Marcantonio) 1 Buy now
02 May 2014 accounts Annual Accounts 40 Buy now
08 Apr 2014 capital Return of Allotment of shares 5 Buy now
30 Dec 2013 annual-return Annual Return 8 Buy now
08 Nov 2013 officers Change of particulars for director (Jesper Hjortholm) 2 Buy now
30 Oct 2013 officers Appointment of director (Jesper Hjortholm) 2 Buy now
31 Jul 2013 officers Termination of appointment of director (Nicholas Drew) 1 Buy now
02 May 2013 accounts Annual Accounts 41 Buy now
21 Feb 2013 officers Appointment of director (Paul Anthony Marcantonio) 2 Buy now
14 Jan 2013 document-replacement Second Filing Of Form With Form Type 13 Buy now
14 Jan 2013 annual-return Annual Return 7 Buy now
19 Dec 2012 capital Return of Allotment of shares 6 Buy now
19 Dec 2012 capital Return of Allotment of shares 6 Buy now
21 Nov 2012 officers Appointment of director (Ulrich Keudel) 2 Buy now
20 Nov 2012 officers Termination of appointment of director (Patrick Meisberger) 1 Buy now
06 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2012 accounts Annual Accounts 39 Buy now
27 Mar 2012 capital Return of Allotment of shares 4 Buy now
04 Jan 2012 annual-return Annual Return 6 Buy now
03 Jan 2012 officers Termination of appointment of director (Oliver Kinne) 1 Buy now
22 Aug 2011 officers Change of particulars for director (Nicholas James Drew) 2 Buy now
04 Jul 2011 officers Termination of appointment of director (Charles Fraenkl) 1 Buy now
28 Jun 2011 capital Return of Allotment of shares 4 Buy now
12 May 2011 accounts Annual Accounts 43 Buy now
21 Feb 2011 resolution Resolution 13 Buy now
14 Feb 2011 capital Return of Allotment of shares 3 Buy now
06 Jan 2011 annual-return Annual Return 7 Buy now
18 Aug 2010 officers Termination of appointment of director (Frank Brinker) 1 Buy now
12 Aug 2010 officers Appointment of director (Oliver Kinne) 2 Buy now
04 Jun 2010 officers Termination of appointment of director (Hans Grodd) 1 Buy now
04 Jun 2010 officers Termination of appointment of director (Hans Grodd) 1 Buy now
11 May 2010 officers Appointment of director (Patrick Meisberger) 2 Buy now
22 Apr 2010 officers Termination of appointment of director (Achim Lederle) 1 Buy now
21 Apr 2010 accounts Annual Accounts 26 Buy now
01 Apr 2010 officers Termination of appointment of director (Peter Stengel) 1 Buy now
20 Jan 2010 annual-return Annual Return 8 Buy now
27 Oct 2009 address Move Registers To Sail Company 2 Buy now
27 Oct 2009 address Change Sail Address Company 2 Buy now
27 Oct 2009 officers Termination of appointment of director (Norbert Stangl) 1 Buy now
28 May 2009 accounts Annual Accounts 24 Buy now
27 Jan 2009 annual-return Return made up to 22/12/08; full list of members 5 Buy now
26 Jan 2009 officers Director's change of particulars / frank brinker / 06/12/2008 1 Buy now