Advanced company searchLink opens in new window

CLASSIQUE CONSULTANTS LIMITED

Company number 05072611

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2017 DS01 Application to strike the company off the register
20 Aug 2017 AA Micro company accounts made up to 31 March 2017
26 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
11 Dec 2016 AA Micro company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
06 Mar 2015 AD01 Registered office address changed from The Lodge 261 South Lambeth Road London SW8 1UH to Tudor Lodge Long Street Sherborne Dorset DT9 3DE on 6 March 2015
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
22 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AD01 Registered office address changed from the Lodge 261 South Lambeth Road London SW8 1UH England on 11 April 2013
11 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
11 Apr 2013 AD01 Registered office address changed from 4 Frere Street London SW11 2JA England on 11 April 2013
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
02 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for Mr Michael Neill Rae on 20 June 2010
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Oct 2010 CH01 Director's details changed for Michael Neill Rae on 5 October 2010
05 Oct 2010 CH03 Secretary's details changed for Nicholas John Rae on 5 October 2010
05 Oct 2010 AD01 Registered office address changed from 4 Frere Street London SW11 2JA United Kingdom on 5 October 2010