CHAMPOLLION DIGITAL LIMITED

First Floor First Floor, London, EC2V 7NQ
StatusDISSOLVED
Company No.07644338
CategoryPrivate Limited Company
Incorporated23 May 2011
Age13 years, 10 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 3 days

SUMMARY

CHAMPOLLION DIGITAL LIMITED is an dissolved private limited company with number 07644338. It was incorporated 13 years, 10 days ago, on 23 May 2011 and it was dissolved 3 years, 8 months, 3 days ago, on 29 September 2020. The company address is First Floor First Floor, London, EC2V 7NQ.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Nicholas James Holgate

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-19

Officer name: Nicholas Holgate

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas James Holgate

Cessation date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-09

Officer name: Mr Timothy James Thornton Linacre

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stephen Nichols

Termination date: 2018-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-09

Psc name: Timothy James Thornton Linacre

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Stephen Nichols

Cessation date: 2018-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 24 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Instinctif Partners Limited

Notification date: 2017-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

Change date: 2017-04-12

New address: First Floor 65 Gresham Street London EC2V 7NQ

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stephen Nichols

Appointment date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-24

Officer name: Mr Nicholas James Holgate

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-24

Officer name: Nicholas Holgate

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Alexander Buckby

Termination date: 2017-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Old address: 4-7 Manchester Street London W1U 3AE

New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

Change date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2013

Action Date: 02 Dec 2012

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2012-12-02

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Jun 2013

Action Date: 01 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Legacy

Date: 28 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jun 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 23 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKUS DIGITAL LIMITED

22 CORONATION DRIVE,BARNSLEY,S70 5RJ

Number:10322463
Status:ACTIVE
Category:Private Limited Company
Number:LP009935
Status:ACTIVE
Category:Limited Partnership

FEEL THE SPARKLE LTD.

198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL

Number:07378820
Status:ACTIVE
Category:Private Limited Company

FOLLOWAPP CARE LIMITED

19 WIMPOLE STREET,LONDON,W1G 8GE

Number:09356705
Status:ACTIVE
Category:Private Limited Company

HORNBILLS PVT LIMITED

204-206 WARBRECK MOOR,LIVERPOOL,L9 0HZ

Number:10357792
Status:ACTIVE
Category:Private Limited Company

RUNCIN LIMITED

22 ASHDOWN ROAD,EASTLEIGH,SO53 5QW

Number:07661194
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