CLASSICAL (YORKSHIRE) LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-31 with updates |
31/12/2331 December 2023 | Notification of Zahid Khan as a person with significant control on 2021-08-01 |
14/12/2314 December 2023 | Second filing of Confirmation Statement dated 2023-08-10 |
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 |
11/12/2311 December 2023 | Termination of appointment of Zishan Khan as a director on 2023-08-01 |
11/12/2311 December 2023 | Cessation of Zishan Khan as a person with significant control on 2023-08-01 |
02/11/232 November 2023 | Appointment of Mr Zahid Khan as a director on 2021-08-01 |
02/11/232 November 2023 | Termination of appointment of Mohammed Ehsan as a director on 2021-08-01 |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Cessation of Mohammed Ehsan as a person with significant control on 2023-08-01 |
19/09/2319 September 2023 | Notification of Zishan Khan as a person with significant control on 2023-08-01 |
19/09/2319 September 2023 | Confirmation statement made on 2022-10-31 with no updates |
19/09/2319 September 2023 | Confirmation statement made on 2022-05-19 with no updates |
19/09/2319 September 2023 | Confirmation statement made on 2023-08-10 with updates |
18/09/2318 September 2023 | Appointment of Mr Zishan Khan as a director on 2023-08-01 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
07/07/217 July 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
02/11/202 November 2020 | CESSATION OF SHAKEEL AHMED AS A PSC |
02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED EHSAN |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
26/10/2026 October 2020 | APPOINTMENT TERMINATED, DIRECTOR SHAKEEL AHMED |
22/07/2022 July 2020 | DIRECTOR APPOINTED MR MOHAMMED EHSAN |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
12/10/1912 October 2019 | DISS40 (DISS40(SOAD)) |
06/08/196 August 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/04/194 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED EHSAN |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
15/10/1815 October 2018 | DIRECTOR APPOINTED MR MOHAMMED EHSAN |
07/08/187 August 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/12/1713 December 2017 | DISS40 (DISS40(SOAD)) |
12/12/1712 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKEEL AHMED |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
21/09/1721 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED EHSAN |
21/09/1721 September 2017 | DIRECTOR APPOINTED MR SHAKEEL AHMED |
08/08/178 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/08/1631 August 2016 | CURRSHO FROM 30/11/2015 TO 31/05/2015 |
17/08/1617 August 2016 | DISS40 (DISS40(SOAD)) |
16/08/1616 August 2016 | FIRST GAZETTE |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM BLAKEHOUSE 18 BLAKE STREET YORK NORTH YORKSHIRE YO1 8QG ENGLAND |
11/08/1611 August 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/03/1624 March 2016 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 11 ELLIS STREET BRADFORD WEST YORKSHIRE BD5 9LY |
29/02/1629 February 2016 | PREVEXT FROM 31/05/2015 TO 30/11/2015 |
15/12/1515 December 2015 | DISS40 (DISS40(SOAD)) |
14/12/1514 December 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
15/09/1515 September 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/08/1419 August 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/09/1328 September 2013 | DISS40 (DISS40(SOAD)) |
26/09/1326 September 2013 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM CLASSICAL HOUSE 28 ACKWORTH STREET BRADFORD WEST YORKSHIRE BD5 7HA ENGLAND |
26/09/1326 September 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
17/09/1317 September 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/04/133 April 2013 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 11 ELLIS STREET BRADFORD WEST YORKSHIRE BD5 9LY ENGLAND |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/05/1119 May 2011 | 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