A TOUCH OF CLASS (SOUTH EAST) LTD

Company Documents

DateDescription
25/03/2525 March 2025 Director's details changed for Mr Simon John Dickens on 2025-03-25

View Document

25/03/2525 March 2025 Termination of appointment of Claire Ann Dickens as a secretary on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 2025-03-25

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

16/11/2216 November 2022 Application to strike the company off the register

View Document

22/09/2222 September 2022 Restoration by order of the court

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 Application to strike the company off the register

View Document

16/06/2116 June 2021 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 2021-06-16

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE APPLEDORE ROAD, WOODCHURCH KENT TN26 3TG

View Document

11/10/1811 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DICKENS / 15/08/2007

View Document

28/08/0928 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0620 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 27 HENLEY MEADOWS TENTERDEN KENT TN30 6EN

View Document

27/02/0627 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 NEW SECRETARY APPOINTED

View Document

07/09/037 September 2003 SECRETARY RESIGNED

View Document

07/09/037 September 2003 REGISTERED OFFICE CHANGED ON 07/09/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

07/09/037 September 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company