Advanced company searchLink opens in new window

CLASSIC LEATHER LIMITED

Company number 04378274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2018 TM01 Termination of appointment of Martin Stein as a director on 29 March 2018
28 Mar 2018 AP01 Appointment of Mr Martin Stein as a director on 27 March 2018
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2018 DS01 Application to strike the company off the register
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Aug 2016 TM01 Termination of appointment of Donald Ahelan Baladasan as a director on 31 July 2016
22 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
19 Feb 2016 TM02 Termination of appointment of Brian Keith Hamilton Smith as a secretary on 31 December 2015
18 Feb 2016 TM01 Termination of appointment of Martin Stein as a director on 31 December 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
07 Jan 2015 AD01 Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015
19 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
19 May 2014 AP01 Appointment of Mr Samuel Dayani as a director
19 May 2014 AP01 Appointment of Mr Donald Ahelan Baladasan as a director
17 Mar 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
24 Feb 2014 AD01 Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014
13 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders