CLASSICAL (YORKSHIRE) LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Notification of Zahid Khan as a person with significant control on 2021-08-01

View Document

14/12/2314 December 2023 Second filing of Confirmation Statement dated 2023-08-10

View Document

12/12/2312 December 2023 Registered office address changed from Blake House 18 Blake Street York North Yorkshire YO1 8QG England to 11 Manchester Chambers Oldham OL1 1LF on 2023-12-12

View Document

11/12/2311 December 2023 Termination of appointment of Zishan Khan as a director on 2023-08-01

View Document

11/12/2311 December 2023 Cessation of Zishan Khan as a person with significant control on 2023-08-01

View Document

02/11/232 November 2023 Appointment of Mr Zahid Khan as a director on 2021-08-01

View Document

02/11/232 November 2023 Termination of appointment of Mohammed Ehsan as a director on 2021-08-01

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Cessation of Mohammed Ehsan as a person with significant control on 2023-08-01

View Document

19/09/2319 September 2023 Notification of Zishan Khan as a person with significant control on 2023-08-01

View Document

19/09/2319 September 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

19/09/2319 September 2023 Confirmation statement made on 2022-05-19 with no updates

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-10 with updates

View Document

18/09/2318 September 2023 Appointment of Mr Zishan Khan as a director on 2023-08-01

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/11/202 November 2020 CESSATION OF SHAKEEL AHMED AS A PSC

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED EHSAN

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR SHAKEEL AHMED

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR MOHAMMED EHSAN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED EHSAN

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR MOHAMMED EHSAN

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKEEL AHMED

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED EHSAN

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR SHAKEEL AHMED

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/08/1631 August 2016 CURRSHO FROM 30/11/2015 TO 31/05/2015

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM BLAKEHOUSE 18 BLAKE STREET YORK NORTH YORKSHIRE YO1 8QG ENGLAND

View Document

11/08/1611 August 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 11 ELLIS STREET BRADFORD WEST YORKSHIRE BD5 9LY

View Document

29/02/1629 February 2016 PREVEXT FROM 31/05/2015 TO 30/11/2015

View Document

15/12/1515 December 2015 DISS40 (DISS40(SOAD))

View Document

14/12/1514 December 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/08/1419 August 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM CLASSICAL HOUSE 28 ACKWORTH STREET BRADFORD WEST YORKSHIRE BD5 7HA ENGLAND

View Document

26/09/1326 September 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 11 ELLIS STREET BRADFORD WEST YORKSHIRE BD5 9LY ENGLAND

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/05/1119 May 2011 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