CLASSICS FACTORY LTD

09882858: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09882858
CategoryPrivate Limited Company
Incorporated20 Nov 2015
Age8 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 9 months, 17 days

SUMMARY

CLASSICS FACTORY LTD is an dissolved private limited company with number 09882858. It was incorporated 8 years, 7 months, 10 days ago, on 20 November 2015 and it was dissolved 1 year, 9 months, 17 days ago, on 13 September 2022. The company address is 09882858: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Address

Type: RP05

Change date: 2021-12-03

Default address: PO Box 4385, 09882858: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Krzysztof Krakowiak

Notification date: 2019-02-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Krakowiak

Appointment date: 2019-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-29

Old address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom

New address: International House 776-778 Barking Road London E13 9PJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Jaroslaw Kowalewski

Appointment date: 2016-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Incorporation company

Date: 20 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABETECHNIK LTD

5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN

Number:05680409
Status:ACTIVE
Category:Private Limited Company

EXMOOR SAFETY SOLUTIONS LTD

3 SLAPE MOOR COTTAGES,TAUNTON,TA4 2TR

Number:07344049
Status:ACTIVE
Category:Private Limited Company

GHUITON LIMITED

SUITE 15, BLOCK B C/O JAKAL,HOUNSLOW,TW4 6JQ

Number:11573216
Status:ACTIVE
Category:Private Limited Company

GLIPTONE UK LTD

MILBER SERVICE STATION,NEWTON ABBOT,TQ12 4AU

Number:10849974
Status:ACTIVE
Category:Private Limited Company

OPEN PLM CONSULTING LTD

64 ALCHESTER COURT,TOWCESTER,NN12 6RP

Number:07033457
Status:ACTIVE
Category:Private Limited Company

THE VAPING CHEF LTD

48 GIPSY LANE,READING,RG6 7HD

Number:11342142
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