CHALLENGE CONNECTIONS LIMITED
Status | DISSOLVED |
Company No. | 05894580 |
Category | Private Limited Company |
Incorporated | 02 Aug 2006 |
Age | 17 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 7 months, 1 day |
SUMMARY
CHALLENGE CONNECTIONS LIMITED is an dissolved private limited company with number 05894580. It was incorporated 17 years, 9 months, 30 days ago, on 02 August 2006 and it was dissolved 7 months, 1 day ago, on 31 October 2023. The company address is The Laurels Warwick Road The Laurels Warwick Road, Bath And N E Somerset, BA1 3EB.
Company Fillings
Gazette dissolved voluntary
Date: 31 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 02 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type micro entity
Date: 07 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type micro entity
Date: 01 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AAMD
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 04 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change person director company with change date
Date: 15 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-02
Officer name: Felicity Ann Longshaw
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 07/08/2008 from the laurels, warwick road bath bath and n e somerset BA1 3EB
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 30 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 22 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2007 to 31/01/2008
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Some Companies
SHELL MEX HOUSE,LONDON,WC2R 0DT
Number: | 09912370 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GRANARY WHARF BUSINESS PARK,BURTON-ON-TRENT,DE14 1DU
Number: | 10878245 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ
Number: | 07055936 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORFOOT CAPITAL MANAGEMENT LIMITED
16 CHARLOTTE SQUARE,MIDLOTHIAN,EH2 4DF
Number: | SC277544 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CARLESS AVENUE,BIRMINGHAM,B17 9EQ
Number: | 09252950 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CANNIBAL SURF SHACK LIMITED
104 BRYNGLAS,ABERGAVENNY,NP7 0BN
Number: | 03678412 |
Status: | ACTIVE |
Category: | Private Limited Company |