THE CLASSICS ACADEMY LTD

Company Documents

DateDescription
18/09/1818 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1821 June 2018 APPLICATION FOR STRIKING-OFF

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1727 April 2017 COMPANY NAME CHANGED THE CLASSICS ACADEMY (NOMINATIVE) LTD CERTIFICATE ISSUED ON 27/04/17

View Document

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/05/1622 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

03/01/163 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/05/154 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/05/145 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/05/1111 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 COMPANY NAME CHANGED THE CLASSICS ACADEMY LTD CERTIFICATE ISSUED ON 24/08/10

View Document

24/08/1024 August 2010 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

20/05/1020 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

07/02/107 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/05/085 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/06/0719 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 55A ENNERDALE ROAD RICHMOND SURREY TW9 2DN

View Document

22/06/0622 June 2006 S366A DISP HOLDING AGM 16/06/06

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 115 GUNNERSBURY LANE LONDON W3 8HQ

View Document

19/08/0419 August 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 COMPANY NAME CHANGED THE NEIGHBOURS LIMITED CERTIFICATE ISSUED ON 30/04/03

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 40 PRIORY AVENUE LONDON W4 1TY

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information