CLASSICA UK LIMITED
Status | DISSOLVED |
Company No. | 04973189 |
Category | Private Limited Company |
Incorporated | 24 Nov 2003 |
Age | 20 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 03 Jun 2022 |
Years | 2 years, 2 days |
SUMMARY
CLASSICA UK LIMITED is an dissolved private limited company with number 04973189. It was incorporated 20 years, 6 months, 11 days ago, on 24 November 2003 and it was dissolved 2 years, 2 days ago, on 03 June 2022. The company address is Fourth Floor Toronto Square Fourth Floor Toronto Square, Leeds, LS1 2HJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Mar 2021
Action Date: 29 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-29
Documents
Liquidation disclaimer notice
Date: 15 Jul 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Address
Type: AD01
New address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
Change date: 2020-01-10
Old address: 283 Westbourne Grove London W11 2QA
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 09 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Change sail address company with old address new address
Date: 29 Nov 2016
Category: Address
Type: AD02
Old address: C/O Wing & Company Lynfield House Lyne Lane Lyne Chertsey Surrey KT16 0AN United Kingdom
New address: 283 Westbourne Grove London W11 2QA
Documents
Move registers to registered office company with new address
Date: 29 Nov 2016
Category: Address
Type: AD04
New address: 283 Westbourne Grove London W11 2QA
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 21 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Miss Eline Marie Marc Anne Aloy
Documents
Appoint person director company with name date
Date: 21 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Thierry Benedicte De Decker
Appointment date: 2016-03-01
Documents
Termination secretary company with name termination date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-01
Officer name: Alice Jennifer Fleming
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alessio Guidi
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Move registers to sail company
Date: 24 Dec 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 22 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Giuseppe Gullo
Documents
Appoint person secretary company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Alice Jennifer Fleming
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maximilien De Zarobe
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Virginie Saverys
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marco Brustio
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed maximilien de zarobe
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed virginie saverys
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director riccardo falvo
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director edoardo falvo
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / giuseppe gullo / 01/04/2009
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director battistini giovanni
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/07; no change of members
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/05; full list of members
Documents
Legacy
Date: 06 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/12/04-01/12/04 £ si 222222@1=222222 £ ic 1000/223222
Documents
Resolution
Date: 02 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Aug 2005
Category: Capital
Type: 123
Description: £ nc 100000/250000 01/12/04
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2005
Category: Address
Type: 287
Description: Registered office changed on 17/05/05 from: 416 upper richmond road west london SW14 7SX
Documents
Legacy
Date: 22 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 09/12/03--------- £ si 1000@1=1000 £ ic 1/1001
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 19/12/03 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
52 QUEEN'S GATE TERRACE MANAGEMENT LIMITED
5-7 HILLGATE MANAGEMENT,LONDON,W8 7SP
Number: | 03079816 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE COURTYARD 1-3 CALVIN STREET,BOLTON,BL1 8PB
Number: | 08124214 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINSTON CHURCHILL HOUSE,BIRMINGHAM,B2 4BG
Number: | 03629354 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 MILNROW ROAD,OLDHAM,OL2 8AL
Number: | 07534507 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TELFORD ROAD,WIMBORNE,BH21 7QL
Number: | 03338081 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINGHAMS 7-8 RALEIGH WALK,CARDIFF,CF10 4LN
Number: | 06940672 |
Status: | ACTIVE |
Category: | Private Limited Company |