Klass Act (Outlets) Limited

DataGardener
dissolved

Klass Act (outlets) Limited

05940492Private Limited With Share Capital

Bede House, 3 Belmont Business Park, Durham, DH11TW
Incorporated

20/09/2006

Company Age

19 years

Directors

2

Employees

SIC Code

47710

Risk

Company Overview

Registration, classification & business activity

Klass Act (outlets) Limited (05940492) is a private limited with share capital incorporated on 20/09/2006 (19 years old) and registered in durham, DH11TW. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Private Limited With Share Capital
SIC: 47710
Incorporated 20/09/2006
DH11TW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

7

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:31-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-02-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-07-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:21-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-07-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-08-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2014
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:25-06-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-06-2014
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:13-06-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-06-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:30-05-2013
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:29-05-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:07-01-2013
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:14-08-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:24-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-06-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-06-2012
Legacy
Category:Mortgage
Date:14-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-09-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:23-09-2011
Termination Secretary Company With Name
Category:Officers
Date:23-09-2011
Termination Director Company With Name
Category:Officers
Date:23-09-2011
Legacy
Category:Mortgage
Date:29-07-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:29-10-2010
Change Sail Address Company
Category:Address
Date:25-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2010
Miscellaneous
Category:Miscellaneous
Date:13-04-2010
Termination Director Company With Name
Category:Officers
Date:17-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2010
Termination Director Company With Name
Category:Officers
Date:08-01-2010
Legacy
Category:Accounts
Date:16-06-2009
Legacy
Category:Annual Return
Date:08-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2008
Legacy
Category:Mortgage
Date:31-01-2008
Legacy
Category:Accounts
Date:24-01-2008
Legacy
Category:Officers
Date:09-01-2008
Legacy
Category:Annual Return
Date:18-10-2007
Legacy
Category:Address
Date:18-10-2007
Legacy
Category:Officers
Date:09-01-2007
Legacy
Category:Officers
Date:09-01-2007
Legacy
Category:Capital
Date:09-01-2007
Legacy
Category:Officers
Date:18-12-2006
Legacy
Category:Officers
Date:20-09-2006
Incorporation Company
Category:Incorporation
Date:20-09-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2011
Filing Date30/09/2010
Latest Accounts30/12/2009

Trading Addresses

Bede House, Belmont Business Park, Durham, DH11TWRegistered
Unit 2, Apollo Business Centre, Apsley Grove, Manchester, Lancashire, M126AW

Contact

Bede House, 3 Belmont Business Park, Durham, DH11TW