THE CHALLENGE NETWORK

25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.06845451
Category
Incorporated12 Mar 2009
Age15 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution26 Oct 2023
Years6 months, 21 days

SUMMARY

THE CHALLENGE NETWORK is an dissolved with number 06845451. It was incorporated 15 years, 2 months, 4 days ago, on 12 March 2009 and it was dissolved 6 months, 21 days ago, on 26 October 2023. The company address is 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 26 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jul 2022

Action Date: 25 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2021

Action Date: 25 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-25

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 26 Jun 2020

Category: Insolvency

Type: COM1

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 26 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Terry Doel

Termination date: 2020-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Ann Zaremba

Termination date: 2020-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-06

Officer name: Richard William Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bill Ronald

Termination date: 2020-04-06

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 14 Feb 2020

Category: Insolvency

Type: COM1

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 14 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 29 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Old address: Elizabeth House 39 York Road London

New address: 25 Farringdon Street London EC4A 4AB

Change date: 2019-12-12

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-29

Officer name: Christoper William Robert Parsloe

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-08

Officer name: Daniel Guthrie

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Armstrong

Termination date: 2019-08-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christoper William Robert Parsloe

Appointment date: 2019-06-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-23

Officer name: Michelle Shuttleworth

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-05

Psc name: Paul Richard Armstrong

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Wilson

Cessation date: 2019-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-05

Psc name: Bill Ronald

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-05

Psc name: Bill Ronald

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-10

Officer name: Ms Michelle Shuttleworth

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: Christopher Kenneth Vincent

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Deverell Smith

Cessation date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bill Ronald

Appointment date: 2018-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-05

Officer name: Colin Deverell Smith

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-25

Psc name: Paul Armstrong

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-27

Psc name: Richard Wilson

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-27

Psc name: Colin Smith

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-12

Documents

View document PDF

Change account reference date company current extended

Date: 14 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-01

Officer name: Deirdre Evans

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-01

Officer name: Mr Christopher Kenneth Vincent

Documents

View document PDF

Resolution

Date: 22 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Aug 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Apr 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-21

Officer name: Ms Deirdre Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Conrad Cornish

Termination date: 2017-03-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-20

Officer name: Mr Mark Conrad Cornish

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Ovens

Termination date: 2016-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-31

Officer name: Mrs Christine Ann Davies

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Ms Michelle Cummins

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 May 2016

Category: Address

Type: AD04

New address: Elizabeth House 39 York Road London

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maisie Dowd

Termination date: 2016-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Ann Zaremba

Appointment date: 2015-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-29

Officer name: Mr Martin Doel Obe

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-28

Officer name: Mayowa Luke Quadri

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Edward Peck

Termination date: 2015-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Amadi

Termination date: 2014-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Charles Wilkinson

Termination date: 2014-08-13

Documents

View document PDF

Accounts with accounts type group

Date: 14 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Change date: 2014-05-06

Old address: Elizabeth House York Road London SE1 7NQ England

Documents

View document PDF

Change sail address company with old address

Date: 06 May 2014

Category: Address

Type: AD02

Old address: 75 Westminster Bridge Road London SE1 7HS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maisie Dowd

Change date: 2013-11-04

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Old address: Elizabeth House York Road London SE1 7NQ England

Change date: 2013-11-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Old address: 75 Westminster Bridge Road London SE1 7HS

Change date: 2013-11-06

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Evans

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Amadi

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Evans

Documents

View document PDF

Second filing of form with form type

Date: 03 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Cummins

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maisie Dowd

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Wilson

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mayowa Luke Quadri

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Charles Wilkinson

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Udeh

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Martin

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Boyer

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Ovens

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Reynolds

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Guthrie

Documents

View document PDF

Appoint person secretary company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Reynolds

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sargeant

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Deverell Smith

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Shine

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Inglis-Jones

Documents

View document PDF

Termination secretary company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daina Zvidra

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Martin

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Daina Zvidra

Documents

View document PDF


Some Companies

BLUE DOLPHIN CONSTRUCTION COMPANY LIMITED(THE)

DOLPHIN SQUARE,BOVEY TRACEY,TQ13 9AL

Number:01597173
Status:LIQUIDATION
Category:Private Limited Company

GOLDEN GROVE MINE LIMITED

ROTHMANS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO16 7JQ

Number:11531966
Status:ACTIVE
Category:Private Limited Company

MYSPACE YOURHOME LTD

PRIMROSE COTTAGE, 3, CHURCH DOWN,STONE,

Number:06488817
Status:ACTIVE
Category:Private Limited Company

RIGID CHARTA LIMITED

STOKE ALBANY ROAD,KETTERING,NN14 2SR

Number:07035324
Status:ACTIVE
Category:Private Limited Company

SKX LOGISTICS UK LTD

42 HAMILTON AVENUE,SUTTON,SM3 9RL

Number:11760784
Status:ACTIVE
Category:Private Limited Company

STEP BUSINESS ENTERPRISES LIMITED

650 MANCHESTER ROAD,SHEFFIELD,S36 1DY

Number:05079143
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