CHAMPOLLION DIGITAL LIMITED
Status | DISSOLVED |
Company No. | 07644338 |
Category | Private Limited Company |
Incorporated | 23 May 2011 |
Age | 13 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 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
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
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
Dissolution application strike off company
Date: 10 Mar 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 06 Jun 2013
Action Date: 02 Dec 2012
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2012-12-02
Documents
Capital alter shares subdivision
Date: 06 Jun 2013
Action Date: 01 Dec 2012
Category: Capital
Type: SH02
Date: 2012-12-01
Documents
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
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
Legacy
Date: 28 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Some Companies
22 CORONATION DRIVE,BARNSLEY,S70 5RJ
Number: | 10322463 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH SLAWEK KOWALSKI
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP009935 |
Status: | ACTIVE |
Category: | Limited Partnership |
198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL
Number: | 07378820 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WIMPOLE STREET,LONDON,W1G 8GE
Number: | 09356705 |
Status: | ACTIVE |
Category: | Private Limited Company |
204-206 WARBRECK MOOR,LIVERPOOL,L9 0HZ
Number: | 10357792 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ASHDOWN ROAD,EASTLEIGH,SO53 5QW
Number: | 07661194 |
Status: | ACTIVE |
Category: | Private Limited Company |