TOUCH OF CLASS MOTORS LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

07/12/237 December 2023 Application to strike the company off the register

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

05/03/235 March 2023 Termination of appointment of Caprice Moesha Brown as a director on 2023-03-01

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

03/11/213 November 2021 Notification of Deandre Irving as a person with significant control on 2021-10-01

View Document

03/11/213 November 2021 Change of details for Miss Deandre Lincoln Irving as a person with significant control on 2021-10-06

View Document

03/11/213 November 2021 Cessation of Aisha Nickle as a person with significant control on 2021-10-06

View Document

03/11/213 November 2021 Termination of appointment of Natasha Fay Faith Nickle as a director on 2021-11-03

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-04-08 with updates

View Document

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

04/05/214 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA NICKLE / 08/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS AISHA NICKLE / 08/06/2020

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY DEANDRE IRVING

View Document

22/04/2022 April 2020 SECRETARY APPOINTED MISS CAPRICE MOESHA RILEY BROWN

View Document

20/04/2020 April 2020 SECRETARY APPOINTED MR DEANDRE LINCOLN IRVING

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR DEANDRE LINCOLN IRVING

View Document

09/04/199 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information