CLASS OF 84 LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

10/01/2510 January 2025 Application to strike the company off the register

View Document

05/11/245 November 2024 Micro company accounts made up to 2023-12-31

View Document

05/11/245 November 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-06-30

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-06-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-05-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

28/04/2128 April 2021 Registered office address changed from , 5th Floor Castlemead Lower Castle Street, Bristol, BS1 3AG, England to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2021-04-28

View Document

10/11/2010 November 2020 Registered office address changed from , C/O Exchequer Accountancy Services, 3 the Exchange St. John Street, Chester, Cheshire, CH1 1DA, England to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2020-11-10

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LALONDE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 Registered office address changed from , C/O Exchequer Accountancy Services, Suite 3, 1st Floor, the Exchange St Johns Street, Chester, CH1 1DA, England to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2016-06-01

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM C/O EXCHEQUER ACCOUNTANCY SERVICES SUITE 3, 1ST FLOOR, THE EXCHANGE ST JOHNS STREET CHESTER CH1 1DA ENGLAND

View Document

10/03/1610 March 2016 Registered office address changed from , Yarmouth House Daten Avenue, Trident Business Park, Birchwood, Warrington, WA3 6BX to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2016-03-10

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM YARMOUTH HOUSE DATEN AVENUE, TRIDENT BUSINESS PARK BIRCHWOOD WARRINGTON WA3 6BX

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE AIDA VELLA / 09/07/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA CLAIRE LALONDE / 09/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Registered office address changed from , 154a Swaby Road 154a, Swaby Road, London, SW18 3QY, United Kingdom to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2015-04-14

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 154A SWABY ROAD 154A SWABY ROAD LONDON SW18 3QY UNITED KINGDOM

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE AIDA VELLA / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA CLAIRE LALONDE / 13/04/2015

View Document

25/06/1425 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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