CLASSBOSS LIMITED

Company Documents

DateDescription
05/01/245 January 2024 Final Gazette dissolved following liquidation

View Document

05/01/245 January 2024 Final Gazette dissolved following liquidation

View Document

05/10/235 October 2023 Return of final meeting in a members' voluntary winding up

View Document

20/12/2220 December 2022 Register inspection address has been changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET

View Document

17/10/2217 October 2022 Register inspection address has been changed to The Battleship Building 179 Harrow Road London W2 6NB

View Document

17/10/2217 October 2022 Register(s) moved to registered inspection location The Battleship Building 179 Harrow Road London W2 6NB

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Declaration of solvency

View Document

07/10/227 October 2022 Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 25 Farringdon Street London EC4A 4AB on 2022-10-07

View Document

07/10/227 October 2022 Appointment of a voluntary liquidator

View Document

07/10/227 October 2022 Resolutions

View Document

09/02/229 February 2022 Appointment of Mr Ashik Pethraj Lakha Shah as a director on 2022-02-04

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/01/2228 January 2022 Termination of appointment of Amy Elizabeth Stirling as a director on 2022-01-27

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021 Statement of capital on 2021-12-08

View Document

03/12/213 December 2021 Full accounts made up to 2020-12-31

View Document

23/02/1523 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 11/12/14 STATEMENT OF CAPITAL GBP 1

View Document

11/12/1411 December 2014 STATEMENT BY DIRECTORS

View Document

11/12/1411 December 2014 REDUCE ISSUED CAPITAL 10/12/2014

View Document

11/12/1411 December 2014 SOLVENCY STATEMENT DATED 10/12/14

View Document

28/11/1428 November 2014 FACILITY AGREEMENT 03/11/2014

View Document

24/11/1424 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034331810002

View Document

20/10/1420 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP WOODS / 07/08/2013

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR CARLA STENT

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR NICHOLAS ANTHONY ROBERT FOX

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA ROSALINE STENT / 02/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP WOODS / 02/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PIETER BLOK / 02/04/2013

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RALPH GERRARD / 02/04/2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM
THE SCHOOL HOUSE 50 BROOK GREEN
LONDON
W6 7RR

View Document

14/02/1314 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/11/121 November 2012 VARIOUS AGREEMENTS AS LISTED 19/10/2012

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/128 March 2012 DIRECTOR APPOINTED ROBERT PIETER BLOK

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON MCCALLUM

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 RE DIRECTORS CONFLICT OF INTEREST 06/01/2011

View Document

13/12/1013 December 2010 SECRETARY APPOINTED MR BARRY ALEXANDER RALPH GERRARD

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR GORDON DOUGLAS MCCALLUM

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE DRAKE

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY GERRARD

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR IAN PHILIP WOODS

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED CARLA ROSALINE STENT

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COHEN

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY BARRY GERRARD

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR BARRY ALEXANDER RALPH GERRARD

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED JONATHAN MARK COHEN

View Document

25/03/1025 March 2010 SECRETARY APPOINTED MRS CAROLINE ANN DRAKE

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON MCCALLUM

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCALL

View Document

15/02/1015 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

11/11/0911 November 2009 ADOPT ARTICLES 21/10/2009

View Document

13/10/0913 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 18/08/2008

View Document

23/10/0823 October 2008 SECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCCALLUM / 18/08/2008

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM
120 CAMPDEN HILL ROAD
LONDON
W8 7AR
UNITED KINGDOM

View Document

02/07/082 July 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 SECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM
SALISBURY HOUSE
CITY FIELDS BUSINESS PARK
TANGMERE, CHICHESTER
WEST SUSSEX
PO20 2FP

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 02/04/2008

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM:
SALISBURY HOUSE
CITY FIELDS BUSINESS PARK
TANGMERE CHICHESTER
WEST SUSSEX PO20 6FP

View Document

08/10/018 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0020 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM:
CITY FIELDS BUSINESS PARK
TANGMERE
CHICHESTER
WEST SUSSEX PO20 6FP

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM:
120 CAMPDEN HILL ROAD
LONDON
W8 7AR

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 S366A DISP HOLDING AGM 03/02/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 COMPANY NAME CHANGED
VIRGIN CLOTHING LIMITED
CERTIFICATE ISSUED ON 27/10/97

View Document

23/10/9723 October 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

22/09/9722 September 1997 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information