CLASSIC RACAD (UK) LTD.
Status | ACTIVE |
Company No. | 07595238 |
Category | Private Limited Company |
Incorporated | 07 Apr 2011 |
Age | 13 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
CLASSIC RACAD (UK) LTD. is an active private limited company with number 07595238. It was incorporated 13 years, 1 month, 26 days ago, on 07 April 2011. The company address is 12 George Ryder Road 12 George Ryder Road, Birmingham, B66 3AX, West Midlands.
Company Fillings
Gazette filings brought up to date
Date: 09 Apr 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 05 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-05
Officer name: Richard Atiemo
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Gazette filings brought up to date
Date: 24 Aug 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-14
Officer name: Michael Kumah
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-15
Officer name: Mr Richard Atiemo
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-10
Officer name: Mr Michael Kumah
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-13
Old address: 21 Harebell Gardens Birmingham B38 9QU
New address: 12 George Ryder Road Smethwick Birmingham West Midlands B66 3AX
Documents
Accounts with accounts type dormant
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type dormant
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type dormant
Date: 07 Mar 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Change person director company with change date
Date: 04 May 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raphael Amissah
Change date: 2012-03-01
Documents
Some Companies
ALLEN'S CARAVANS (ESTATES) LIMITED
WOOTTON HALL, WOOTTON WAWEN,,WEST MIDLANDS,B95 6EE
Number: | 00525635 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUGUSTA COURT (EXETER) LIMITED
20 QUEEN STREET,,EX4 3SN
Number: | 04473789 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE APEX,COVENTRY,CV1 3PP
Number: | 09135812 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH
Number: | 10427958 |
Status: | ACTIVE |
Category: | Private Limited Company |
LISTENING POST CHRISTIAN COUNSELLING SERVICE LIMITED
ST ALDATE CHURCH,GLOUCESTER,GL4 6TN
Number: | 02619615 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SHAW LANE AGGREGATES AND RECYCLING LIMITED
HIGHWOOD FARM SHAY LANE,WAKEFIELD,WF2 6PR
Number: | 11405168 |
Status: | ACTIVE |
Category: | Private Limited Company |