CLASSOBTAIN HOLDINGS LIMITED

Company Documents

DateDescription
19/03/2319 March 2023 Final Gazette dissolved following liquidation

View Document

19/03/2319 March 2023 Final Gazette dissolved following liquidation

View Document

19/12/2219 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

05/01/225 January 2022 Liquidators' statement of receipts and payments to 2021-11-09

View Document

24/06/2024 June 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM UNIT 5 SMALLFORD LANE SMALLFORD ST. ALBANS AL4 0SA ENGLAND

View Document

18/05/2018 May 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00019770,00007788

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CESSATION OF CHRISTOPHER PHILIP YOUNGER AS A PSC

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAWLEY

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YOUNGER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PHILIP YOUNGER

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ELIZABETH YOUNGER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY HART

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR NEIL ANDREW GEORGE YOUNGER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026985730003

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH YOUNGER / 31/01/2011

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH YOUNGER / 31/01/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN HART / 31/01/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BUTLER / 31/01/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CRAWLEY / 31/01/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP YOUNGER / 31/01/2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 £ IC 1952/1650 28/09/06 £ SR 302@1=302

View Document

17/10/0617 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 £ IC 2212/1952 08/05/06 £ SR 260@1=260

View Document

08/06/068 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/04/065 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/08/0512 August 2005 £ IC 2212/2062 21/07/05 £ SR 150@1=150

View Document

05/04/055 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 £ IC 2512/2362 09/02/05 £ SR 150@1=150

View Document

07/03/057 March 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 £ IC 2662/2512 30/07/04 £ SR 150@1=150

View Document

31/08/0431 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/04/046 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 £ IC 2662/2512 22/01/04 £ SR 150@1=150

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/05/0328 May 2003 £ IC 2812/2662 30/04/03 £ SR 150@1=150

View Document

12/05/0312 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 S369(4) SHT NOTICE MEET 02/12/02

View Document

18/12/0218 December 2002 S80A AUTH TO ALLOT SEC 02/12/02

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 £ IC 2962/2812 08/10/02 £ SR 150@1=150

View Document

06/11/026 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/05/0222 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0210 May 2002 £ IC 3000/2962 11/04/02 £ SR 38@1=38

View Document

30/04/0230 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS; AMEND

View Document

06/04/996 April 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS; AMEND

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 1 HAZELWOOD DRIVE PINNER MIDDLESEX HA5 3TU

View Document

03/02/983 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 COMPANY NAME CHANGED CLASSOBTAIN LIMITED CERTIFICATE ISSUED ON 22/12/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 £ NC 10000/50000 01/12/96

View Document

24/02/9724 February 1997 NC INC ALREADY ADJUSTED 01/12/96

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/06/9625 June 1996 £ NC 1000/10000 27/03/

View Document

04/04/964 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/05/9423 May 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/04/938 April 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/06/928 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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