CLASS ONE (UK) LIMITED
Company Documents
Date | Description |
---|---|
06/10/226 October 2022 | Compulsory strike-off action has been suspended |
06/10/226 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
22/05/2022 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUMAIYA TANZIN / 16/05/2020 |
16/05/2016 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MD ENAMUL HAQUE / 16/05/2020 |
16/05/2016 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD ENAMUL HAQUE |
16/05/2016 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUMAIYA TANZIN / 16/05/2020 |
16/05/2016 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUMAIYA TANZIN / 16/05/2020 |
06/05/206 May 2020 | DISS40 (DISS40(SOAD)) |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
31/03/2031 March 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/10/1915 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | DISS40 (DISS40(SOAD)) |
02/04/192 April 2019 | FIRST GAZETTE |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/10/1810 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
10/04/1810 April 2018 | FIRST GAZETTE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/10/1716 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 5 HARBOUR EXCHANGE SQUARE SUITE: 3.11 LONDON E14 9GE ENGLAND |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
13/10/1613 October 2016 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM CONNAUGHT HOUSE 15-17 UPPER GEORGE STREET 15-17 UPPER GEORGE STREET LUTON BEDFORDSHIRE LU1 2RD |
14/05/1614 May 2016 | DISS40 (DISS40(SOAD)) |
11/05/1611 May 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
12/04/1612 April 2016 | FIRST GAZETTE |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/02/1526 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
11/10/1411 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/02/1421 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
11/01/1311 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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