THE CLASSIQUE TENNIS LIMITED

C/O 2nd Floor C/O 2nd Floor, Birkenhead, CH41 5AS, Merseyside, United Kingdom
StatusDISSOLVED
Company No.07339857
CategoryPrivate Limited Company
Incorporated09 Aug 2010
Age13 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 9 months, 24 days

SUMMARY

THE CLASSIQUE TENNIS LIMITED is an dissolved private limited company with number 07339857. It was incorporated 13 years, 11 months, 2 days ago, on 09 August 2010 and it was dissolved 4 years, 9 months, 24 days ago, on 17 September 2019. The company address is C/O 2nd Floor C/O 2nd Floor, Birkenhead, CH41 5AS, Merseyside, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2018

Action Date: 27 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-27

Psc name: Miss Victoria Anne Collins

Documents

View document PDF

Change account reference date company previous extended

Date: 19 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-27

Officer name: Miss Victoria Anne Collins

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-12

Old address: Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN United Kingdom

New address: C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-18

Old address: Elevator Studios 25-27 Parliament Street Liverpool L8 5RN

New address: Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-01

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2011

Action Date: 25 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-25

Capital : 5 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-14

Old address: Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-13

Old address: Studio One 138 Banks Road West Kirby Wirral Merseyside CH48 0RF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2010

Action Date: 17 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-17

Old address: Flat 5 413 Eaton Road, West Derby Liverpool Merseyside L12 2AJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSH CONSULTANTS LIMITED

12 HILL PLACE,BELLSHILL,ML4 2UE

Number:SC615599
Status:ACTIVE
Category:Private Limited Company

CAPITAL-B LTD

14 DEVONSHIRE SQUARE,LONDON,EC2M 4YT

Number:09386832
Status:ACTIVE
Category:Private Limited Company

MIRROR MIRROR DESIGN & RETOUCHING LIMITED

103 WEST AVENUE,BATH,BA2 3QB

Number:07791723
Status:ACTIVE
Category:Private Limited Company
Number:NI058440
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SMITH & MCPETRIE LTD

18 DOGGETTS CLOSE,BARNET,EN4 8SJ

Number:11184770
Status:ACTIVE
Category:Private Limited Company

TAX SOLUTION ACCOUNTANTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11729536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source