Established in 1990, Cliq Designs Ltd have registered office in Manchester, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Cliq Designs Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, Judith | 07 May 2015 | - | 1 |
BOLTON, Adam James | N/A | 22 April 2015 | 1 |
BOLTON, Elizabeth | N/A | 22 April 2015 | 1 |
BOLTON, Paul Louis | 20 May 1996 | 21 December 2012 | 1 |
MIDDLEBROOK, Diana Julie | 01 February 1992 | 05 August 1996 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 September 2020 | |
AM23 - N/A | 01 June 2020 | |
AM10 - N/A | 17 January 2020 | |
MR04 - N/A | 16 December 2019 | |
AM10 - N/A | 05 July 2019 | |
AM19 - N/A | 31 May 2019 | |
AM10 - N/A | 06 February 2019 | |
AM10 - N/A | 25 July 2018 | |
AM19 - N/A | 02 June 2018 | |
AM10 - N/A | 06 January 2018 | |
AM02 - N/A | 06 September 2017 | |
AM06 - N/A | 11 August 2017 | |
AM03 - N/A | 27 July 2017 | |
AD01 - Change of registered office address | 15 June 2017 | |
AM01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 31 March 2017 | |
MR01 - N/A | 03 January 2017 | |
CS01 - N/A | 21 December 2016 | |
MR01 - N/A | 05 December 2016 | |
AA01 - Change of accounting reference date | 22 February 2016 | |
AA - Annual Accounts | 25 January 2016 | |
MR01 - N/A | 19 January 2016 | |
AR01 - Annual Return | 14 December 2015 | |
CH01 - Change of particulars for director | 14 December 2015 | |
CH01 - Change of particulars for director | 14 December 2015 | |
MR01 - N/A | 28 May 2015 | |
AP01 - Appointment of director | 27 May 2015 | |
AP01 - Appointment of director | 27 May 2015 | |
TM01 - Termination of appointment of director | 27 May 2015 | |
TM01 - Termination of appointment of director | 27 May 2015 | |
TM02 - Termination of appointment of secretary | 27 May 2015 | |
AD01 - Change of registered office address | 27 May 2015 | |
MR04 - N/A | 28 April 2015 | |
MR04 - N/A | 28 April 2015 | |
MR04 - N/A | 28 April 2015 | |
MR01 - N/A | 24 April 2015 | |
MR01 - N/A | 16 April 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 30 September 2014 | |
RESOLUTIONS - N/A | 10 September 2014 | |
RESOLUTIONS - N/A | 10 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 10 September 2014 | |
AA - Annual Accounts | 10 January 2014 | |
AR01 - Annual Return | 03 October 2013 | |
TM01 - Termination of appointment of director | 21 December 2012 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 30 September 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH03 - Change of particulars for secretary | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AA - Annual Accounts | 28 November 2009 | |
AD01 - Change of registered office address | 23 October 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 28 September 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 May 2007 | |
363s - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 04 January 2007 | |
363s - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 17 November 2005 | |
AA - Annual Accounts | 18 February 2005 | |
363s - Annual Return | 27 January 2005 | |
363s - Annual Return | 02 March 2004 | |
AA - Annual Accounts | 27 October 2003 | |
363s - Annual Return | 28 January 2003 | |
AA - Annual Accounts | 29 November 2002 | |
395 - Particulars of a mortgage or charge | 02 May 2002 | |
395 - Particulars of a mortgage or charge | 02 May 2002 | |
363s - Annual Return | 15 March 2002 | |
AA - Annual Accounts | 10 August 2001 | |
363s - Annual Return | 18 January 2001 | |
AA - Annual Accounts | 11 October 2000 | |
AA - Annual Accounts | 16 February 2000 | |
363s - Annual Return | 07 February 2000 | |
363s - Annual Return | 12 March 1999 | |
AA - Annual Accounts | 15 January 1999 | |
363s - Annual Return | 08 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 1998 | |
AA - Annual Accounts | 10 December 1997 | |
363s - Annual Return | 07 February 1997 | |
AA - Annual Accounts | 09 December 1996 | |
288 - N/A | 13 August 1996 | |
288 - N/A | 31 May 1996 | |
363s - Annual Return | 09 February 1996 | |
288 - N/A | 09 February 1996 | |
288 - N/A | 09 February 1996 | |
AUD - Auditor's letter of resignation | 04 December 1995 | |
AA - Annual Accounts | 13 June 1995 | |
363s - Annual Return | 19 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 04 August 1994 | |
363s - Annual Return | 05 April 1994 | |
AA - Annual Accounts | 08 July 1993 | |
363s - Annual Return | 01 March 1993 | |
RESOLUTIONS - N/A | 16 July 1992 | |
RESOLUTIONS - N/A | 16 July 1992 | |
RESOLUTIONS - N/A | 16 July 1992 | |
AA - Annual Accounts | 16 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 1992 | |
MEM/ARTS - N/A | 09 April 1992 | |
RESOLUTIONS - N/A | 08 April 1992 | |
RESOLUTIONS - N/A | 08 April 1992 | |
RESOLUTIONS - N/A | 08 April 1992 | |
RESOLUTIONS - N/A | 08 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 1992 | |
123 - Notice of increase in nominal capital | 08 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 1992 | |
288 - N/A | 18 February 1992 | |
363b - Annual Return | 10 February 1992 | |
AA - Annual Accounts | 20 August 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 August 1991 | |
395 - Particulars of a mortgage or charge | 20 May 1991 | |
363a - Annual Return | 08 May 1991 | |
288 - N/A | 20 January 1990 | |
NEWINC - New incorporation documents | 12 January 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 December 2016 | Outstanding |
N/A |
A registered charge | 05 December 2016 | Outstanding |
N/A |
A registered charge | 15 January 2016 | Fully Satisfied |
N/A |
A registered charge | 08 May 2015 | Outstanding |
N/A |
A registered charge | 22 April 2015 | Outstanding |
N/A |
A registered charge | 15 April 2015 | Outstanding |
N/A |
Legal charge | 30 April 2002 | Fully Satisfied |
N/A |
Legal charge | 30 April 2002 | Fully Satisfied |
N/A |
Debenture | 02 May 1991 | Fully Satisfied |
N/A |