Advanced company searchLink opens in new window

CLASSICA UK LIMITED

Company number 04973189

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)
03 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 29 December 2020
15 Jul 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Jan 2020 AD01 Registered office address changed from 283 Westbourne Grove London W11 2QA to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 10 January 2020
09 Jan 2020 600 Appointment of a voluntary liquidator
09 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-30
09 Jan 2020 LIQ02 Statement of affairs
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
29 Nov 2016 AD02 Register inspection address has been changed from C/O Wing & Company Lynfield House Lyne Lane Lyne Chertsey Surrey KT16 0AN United Kingdom to 283 Westbourne Grove London W11 2QA
29 Nov 2016 AD04 Register(s) moved to registered office address 283 Westbourne Grove London W11 2QA
18 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Mar 2016 AP01 Appointment of Miss Eline Marie Marc Anne Aloy as a director on 1 March 2016
21 Mar 2016 AP01 Appointment of Mr Thomas Thierry Benedicte De Decker as a director on 1 March 2016
01 Mar 2016 TM02 Termination of appointment of Alice Jennifer Fleming as a secretary on 1 March 2016
18 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 223,222
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 223,222
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 223,222