About

Registered Number: 06504095
Date of Incorporation: 14/02/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (9 years and 10 months ago)
Registered Address: 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR

 

Click Shop Donate Ltd was registered on 14 February 2008, it has a status of "Dissolved". There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, George 29 September 2010 - 1
VERNON, Geraldine Isobella 14 February 2008 29 September 2010 1
Secretary Name Appointed Resigned Total Appointments
VERNON, James Damian 14 February 2008 29 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 06 February 2015
AR01 - Annual Return 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 14 March 2011
AD01 - Change of registered office address 07 December 2010
AA - Annual Accounts 11 November 2010
CERTNM - Change of name certificate 02 October 2010
TM02 - Termination of appointment of secretary 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AP01 - Appointment of director 30 September 2010
CONNOT - N/A 29 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
287 - Change in situation or address of Registered Office 18 February 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.