CHAMPION HIRE (LONDON) LIMITED
Status | LIQUIDATION |
Company No. | 06244273 |
Category | Private Limited Company |
Incorporated | 11 May 2007 |
Age | 17 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
CHAMPION HIRE (LONDON) LIMITED is an liquidation private limited company with number 06244273. It was incorporated 17 years, 18 days ago, on 11 May 2007. The company address is Langley House Langley House, London, N2 8EY.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-23
Old address: 200a Willoughby Lane London N17 0SQ
New address: Langley House Park Road London N2 8EY
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 10 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Change registered office address company with date old address new address
Date: 19 May 2015
Action Date: 19 May 2015
Category: Address
Type: AD01
New address: 200a Willoughby Lane London N17 0SQ
Change date: 2015-05-19
Old address: C/O Mr E Dervish 448 West Green Road London N15 3PT
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Ali
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Change person director company with change date
Date: 26 Jun 2013
Action Date: 26 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Erkan Dervish
Change date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Appoint person secretary company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Azad Ali
Documents
Termination secretary company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Erdal Remzi
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Azad Ali
Change date: 2010-05-11
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-18
Old address: 29 the Mall Southgate London N14 6LR
Documents
Legacy
Date: 05 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 05/08/2009 from 121 chase side southgate london N14 5HD
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / erkan dervish / 15/05/2009
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ercan dervish / 15/05/2009
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed andrew azad ali
Documents
Some Companies
MANOR FARM,PEWSEY,SN9 5PA
Number: | 08808304 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MORE LONDON PLACE,LONDON,SE1 2DA
Number: | OC301032 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10765327 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 GENESIS HOUSE,WESTERHAM,TN16 1AH
Number: | 11878292 |
Status: | ACTIVE |
Category: | Private Limited Company |
246 FLEMINGTON STREET,GLASGOW,G21 4BY
Number: | SC188157 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 08436732 |
Status: | ACTIVE |
Category: | Private Limited Company |