About

Registered Number: 05265905
Date of Incorporation: 21/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 69 Hillyfields Road, Birmingham, B23 7HB,

 

Based in Birmingham, Clique Corporation Ltd was established in 2004, it's status is listed as "Active". The companies directors are Solanki, Sanjay, Solanki, Rekha.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLANKI, Sanjay 21 October 2004 - 1
SOLANKI, Rekha 08 July 2008 24 December 2012 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 18 January 2020
CS01 - N/A 16 January 2020
AD01 - Change of registered office address 13 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 21 November 2018
CH01 - Change of particulars for director 29 October 2018
PSC04 - N/A 17 October 2018
AD01 - Change of registered office address 15 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 31 October 2017
AD01 - Change of registered office address 31 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 22 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 04 July 2013
TM02 - Termination of appointment of secretary 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 20 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 31 October 2010
AA - Annual Accounts 19 August 2010
AD01 - Change of registered office address 10 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AD01 - Change of registered office address 06 January 2010
AD01 - Change of registered office address 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 13 December 2006
287 - Change in situation or address of Registered Office 25 September 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 24 November 2005
225 - Change of Accounting Reference Date 11 August 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
287 - Change in situation or address of Registered Office 28 October 2004
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.