CLASS PORTRAITS LIMITED
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
31/01/2431 January 2024 | Application to strike the company off the register |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
27/11/2127 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | REGISTERED OFFICE CHANGED ON 11/04/2019 FROM OLD BANK HOUSE, MARKET CROSS STURMINSTER NEWTON DORSET DT10 1AN |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
24/01/1724 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CHAPMAN PERROTTON / 16/01/2017 |
05/12/165 December 2016 | 28/02/16 TOTAL EXEMPTION FULL |
07/07/167 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERROTTON / 04/07/2016 |
22/01/1622 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
02/12/152 December 2015 | 28/02/15 TOTAL EXEMPTION FULL |
26/01/1526 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
05/12/145 December 2014 | 28/02/14 TOTAL EXEMPTION FULL |
24/01/1424 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
28/11/1328 November 2013 | 28/02/13 TOTAL EXEMPTION FULL |
25/01/1325 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
28/11/1228 November 2012 | 28/02/12 TOTAL EXEMPTION FULL |
24/01/1224 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
29/11/1129 November 2011 | 28/02/11 TOTAL EXEMPTION FULL |
24/01/1124 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
25/11/1025 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERROTTON / 01/10/2009 |
08/02/108 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
08/02/108 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN PERROTTON / 01/10/2009 |
30/11/0930 November 2009 | 28/02/09 TOTAL EXEMPTION FULL |
12/02/0912 February 2009 | RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS |
02/12/082 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
19/02/0819 February 2008 | RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | SECRETARY'S PARTICULARS CHANGED |
01/12/061 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
09/03/069 March 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
28/01/0528 January 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
17/02/0417 February 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04 |
23/01/0323 January 2003 | REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
22/01/0322 January 2003 | NEW SECRETARY APPOINTED |
22/01/0322 January 2003 | NEW DIRECTOR APPOINTED |
22/01/0322 January 2003 | DIRECTOR RESIGNED |
22/01/0322 January 2003 | SECRETARY RESIGNED |
22/01/0322 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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