A TOUCH OF CLASS DRY CLEANING LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Confirmation statement made on 2021-11-08 with no updates

View Document

06/02/236 February 2023 Administrative restoration application

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2021-11-30

View Document

06/02/236 February 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/09/203 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 111A GEORGE LANE LONDON E18 1AN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/10/1918 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

06/09/186 September 2018 30/11/17 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED HAFIZABANU ABDUL AHMED

View Document

11/05/1811 May 2018 COMPANY RESTORED ON 11/05/2018

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR RAJA AHMED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

20/03/1820 March 2018 STRUCK OFF AND DISSOLVED

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR NAVEED CHOUDHARY

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR NADEEM YOUNIS

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR NAVEED AHMED CHOUDHARY

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR NADEEM YOUNIS

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY HAFIZABANU AHMED

View Document

09/12/159 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ASIF

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR MUHAMMAD ASIF

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR HAFIZABANU AHMED

View Document

30/11/1130 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

23/11/1023 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAFIZABANU ABDUL AHMED / 08/11/2010

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / HAFIZABANU ABDUL AHMED / 08/11/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJA WAQAS AHMED / 08/11/2010

View Document

06/09/106 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAFIZABANU ABDUL AHMED / 01/10/2009

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 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