- Company Overview for CLASSIC LEATHER LIMITED (04378274)
- Filing history for CLASSIC LEATHER LIMITED (04378274)
- People for CLASSIC LEATHER LIMITED (04378274)
- More for CLASSIC LEATHER LIMITED (04378274)
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
|
|
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
|
|
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
|
|
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 |