STRADISHALL CLASS LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

14/12/2214 December 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

14/12/2214 December 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-12-14

View Document

14/12/2214 December 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

14/12/2214 December 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-14

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/01/2231 January 2022 Cessation of Hristo Hristov as a person with significant control on 2021-12-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Registered office address changed from 207B Vicarage Road Sunbury-on-Thames TW16 7TP United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Hristo Hristov as a director on 2021-12-16

View Document

31/01/2231 January 2022 Appointment of Mr Mohammed Ayyaz as a director on 2021-12-16

View Document

31/01/2231 January 2022 Notification of Mohammed Ayyaz as a person with significant control on 2021-12-16

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SMITHIES

View Document

25/02/1925 February 2019 CESSATION OF CHRISTIAN SMITHIES AS A PSC

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN STONEHOUSE

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 26 GLOUCESTER ROAD DONCASTER DN2 4JQ UNITED KINGDOM

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR JONATHAN STONEHOUSE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR CHRISTIAN SMITHIES

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 7 ROWSTON STREET CLEETHORPES DN35 8QR ENGLAND

View Document

31/08/1831 August 2018 CESSATION OF DARREN HAND AS A PSC

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN SMITHIES

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN HAND

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR DARREN HAND

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN HAND

View Document

23/07/1823 July 2018 CESSATION OF KIERAN CORNER AS A PSC

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR KIERAN CORNER

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

13/02/1813 February 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN CORNER

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR KIERAN CORNER

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB ENGLAND

View Document

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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