- Company Overview for KLASS 1 SERVICES LTD (09333421)
- Filing history for KLASS 1 SERVICES LTD (09333421)
- People for KLASS 1 SERVICES LTD (09333421)
- More for KLASS 1 SERVICES LTD (09333421)
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) |
---|---|---|---|
26 Apr 2024 | RP04PSC07 | Second filing for the cessation of Afraz Ali Shah as a person with significant control | |
26 Apr 2024 | RP04TM01 | Second filing for the termination of Afraz Ali Shah as a director | |
26 Apr 2024 | RP04PSC01 | Second filing for the notification of Shyam Sood as a person with significant control | |
06 Apr 2024 | RP04AP01 | Second filing for the appointment of Mr Shyam Sood as a director | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2023 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Aug 2022 | AD01 | Registered office address changed from 119 Frisby Road Leicester LE5 0DQ England to 107 Northwood Avenue Hornchurch RM12 4PU on 17 August 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from 107 Northwood Avenue Hornchurch RM12 4PU England to 119 Frisby Road Leicester LE5 0DQ on 17 August 2022 | |
28 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
28 Nov 2021 | PSC01 |
Notification of Shyam Sood as a person with significant control on 26 November 2021
|
|
28 Nov 2021 | AP01 |
Appointment of Mr Shyam Sood as a director on 26 November 2021
|
|
28 Nov 2021 | TM01 | Termination of appointment of Chaudhary Khalid Ghias Asad as a director on 26 November 2021 | |
28 Nov 2021 | PSC07 | Cessation of Chaudhary Khalid Ghias Asad as a person with significant control on 26 November 2021 | |
28 Nov 2021 | AD01 | Registered office address changed from 56C Bedford Street South Leicester LE1 3JR England to 107 Northwood Avenue Hornchurch RM12 4PU on 28 November 2021 | |
18 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Oct 2021 | AD01 | Registered office address changed from The Spinney, Suit 2 119 Frisby Road Leicester LE5 0DQ United Kingdom to 56C Bedford Street South Leicester LE1 3JR on 13 October 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
21 Sep 2021 | PSC07 |
Cessation of Afraz Ali Shah as a person with significant control on 14 June 2021
|
|
21 Sep 2021 | PSC01 | Notification of Chaudhary Khalid Ghias Asad as a person with significant control on 14 June 2021 | |
21 Sep 2021 | TM01 |
Termination of appointment of Afraz Ali Shah as a director on 19 July 2020
|
|
21 Sep 2021 | AP01 | Appointment of Mr Chaudhary Khalid Ghias Asad as a director on 14 June 2021 | |
25 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2021 | AA | Micro company accounts made up to 31 December 2019 |