- 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) |
---|---|---|---|
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 |