Advanced company searchLink opens in new window

KLASS LIMITED

Company number 07108861

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2018 AD01 Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to 1st Floor 14 Bowling Green Lane London EC1R 0BD on 9 November 2018
22 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
04 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
08 Sep 2017 PSC08 Notification of a person with significant control statement
23 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Oct 2016 CH01 Director's details changed for Ms Mary Jane Hoareau on 26 September 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
29 Jun 2016 AD01 Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 3rd Floor 49 Farringdon Road London EC1M 3JP on 29 June 2016
26 Feb 2016 CH01 Director's details changed for Ms Mary Jane Maria on 12 February 2016
21 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
25 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
17 Sep 2014 CH04 Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014
28 Aug 2014 AD01 Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014
11 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
07 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
20 Dec 2011 AP01 Appointment of Ms Mary Jane Maria as a director