CLASSIX COLLECTIONS LTD
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via compulsory strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via compulsory strike-off |
30/05/2330 May 2023 | Registered office address changed from Alva House Valley Drive Gravesend DA12 5UE United Kingdom to 55 Loudoun Road London NW8 0DL on 2023-05-30 |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
12/05/2212 May 2022 | Unaudited abridged accounts made up to 2021-10-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES |
01/02/211 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA AMIS |
01/02/211 February 2021 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM AMIS / 01/02/2021 |
27/01/2127 January 2021 | DIRECTOR APPOINTED MRS ANGELA GERALDINE AMIS |
01/10/201 October 2020 | 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