UKBizDB.co.uk

CLASSE 4 A'S LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Classe 4 A's Limited. The company was founded 6 years ago and was given the registration number 11278276. The firm's registered office is in SWANSEA. You can find them at 48 Mumbles Road, Blackpill, Swansea, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CLASSE 4 A'S LIMITED
Company Number:11278276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2018
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:48 Mumbles Road, Blackpill, Swansea, SA3 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Coles Close, Swansea, SA1 2GD

Director01 June 2019Active
48, Mumbles Road, Blackpill, Swansea, United Kingdom, SA3 5AU

Director27 March 2018Active
1, Coles Close, Swansea, Wales, SA1 2GD

Director01 September 2018Active

People with Significant Control

Mr Awat Abdullah Zadeth
Notified on:01 June 2019
Status:Active
Date of birth:April 1985
Nationality:British
Address:48, Mumbles Road, Swansea, SA3 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Awat Abdullah Zadeth
Notified on:10 November 2018
Status:Active
Date of birth:November 2018
Nationality:British
Address:48, Mumbles Road, Swansea, SA3 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Elnaz Lahooty
Notified on:31 August 2018
Status:Active
Date of birth:December 1985
Nationality:Iranian
Country of residence:Wales
Address:1, Coles Close, Swansea, Wales, SA1 2GD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Amanj Abdollahzadeh
Notified on:27 March 2018
Status:Active
Date of birth:March 1991
Nationality:Iranian
Country of residence:United Kingdom
Address:29, Oxford Street, Swansea, United Kingdom, SA1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-26Persons with significant control

Notification of a person with significant control.

Download
2019-12-26Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Address

Change registered office address company with date old address new address.

Download
2019-10-29Address

Change registered office address company with date old address new address.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Address

Change registered office address company with date old address new address.

Download
2019-05-01Address

Change registered office address company with date old address new address.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-15Officers

Termination director company with name termination date.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-03-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.