CLASSX LOGISTICS LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/11/228 November 2022 Change of details for Miss Gabriela Nicola as a person with significant control on 2022-08-08

View Document

08/11/228 November 2022 Director's details changed for Miss Gabriela Nicola on 2022-08-08

View Document

08/11/228 November 2022 Registered office address changed from 58 New Bedford Road Luton LU1 1SH England to 45 Sunbury Road Coventry CV3 4DL on 2022-11-08

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/07/2131 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

11/04/2011 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR EMANUELA BALDI

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR MELINDA BALINT

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MISS GABRIELA NICOLA / 26/04/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS EMANUELA LAVINIA BALDI

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 32 AUGUSTUS ROAD COVENTRY CV1 5BZ UNITED KINGDOM

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELINDA EVIKE BALINT / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS GABRIELA NICOLA / 26/04/2019

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 58 NEW BEDFORD ROAD LUTON LU1 1SH ENGLAND

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MISS GABRIELA NICOLA / 26/04/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MISS MELINDA EVIKE BALINT

View Document

03/10/183 October 2018 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