CLASS OF 84 LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
10/01/2510 January 2025 | Application to strike the company off the register |
05/11/245 November 2024 | Micro company accounts made up to 2023-12-31 |
05/11/245 November 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
09/02/239 February 2023 | Micro company accounts made up to 2022-06-30 |
28/11/2228 November 2022 | Micro company accounts made up to 2021-06-30 |
06/10/226 October 2022 | Confirmation statement made on 2022-05-31 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/07/219 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
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 |
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 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
10/07/1910 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LALONDE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
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 |
01/06/161 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
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 |
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 |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM YARMOUTH HOUSE DATEN AVENUE, TRIDENT BUSINESS PARK BIRCHWOOD WARRINGTON WA3 6BX |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE AIDA VELLA / 09/07/2015 |
09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA CLAIRE LALONDE / 09/07/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
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 |
14/04/1514 April 2015 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 154A SWABY ROAD 154A SWABY ROAD LONDON SW18 3QY UNITED KINGDOM |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE AIDA VELLA / 13/04/2015 |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA CLAIRE LALONDE / 13/04/2015 |
25/06/1425 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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