Advanced company searchLink opens in new window

KLASS 1 SERVICES LTD

Company number 09333421

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)
06 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 AD01 Registered office address changed from 8 Barnet Close Oadby Leicester LE2 5WA England to The Spinney, Suit 2 119 Frisby Road Leicester LE5 0DQ on 24 February 2021
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
23 Jul 2020 AD01 Registered office address changed from 8 Surrey Road Dagenham RM10 8ES England to 8 Barnet Close Oadby Leicester LE2 5WA on 23 July 2020
23 Jul 2020 AP01 Appointment of Mr Afraz Ali Shah as a director on 15 April 2019
23 Jul 2020 TM01 Termination of appointment of Salma Begum Miah as a director on 15 April 2019
23 Jul 2020 PSC01 Notification of Afraz Ali Shah as a person with significant control on 15 April 2019
21 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 21 July 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
02 Jul 2020 AP01 Appointment of Mrs Salma Begum Miah as a director on 26 March 2019
02 Jul 2020 TM01 Termination of appointment of Muthabbir Hussain as a director on 26 March 2019
26 May 2020 AD01 Registered office address changed from 12 Butlers Drive London E4 7RL England to 8 Surrey Road Dagenham RM10 8ES on 26 May 2020
26 May 2020 AP01 Appointment of Mr Muthabbir Hussain as a director on 21 March 2019
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
26 May 2020 TM01 Termination of appointment of Samar Aftab as a director on 21 March 2019
23 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
23 May 2020 AD01 Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to 12 Butlers Drive London E4 7RL on 23 May 2020
23 May 2020 AP01 Appointment of Mr Samar Aftab as a director on 12 March 2019
23 May 2020 TM01 Termination of appointment of Inder Shah as a director on 12 March 2019
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2019 DISS40 Compulsory strike-off action has been discontinued