CHAMP ENTERPRISES LTD
Status | DISSOLVED |
Company No. | 08301570 |
Category | Private Limited Company |
Incorporated | 21 Nov 2012 |
Age | 11 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 6 months, 20 days |
SUMMARY
CHAMP ENTERPRISES LTD is an dissolved private limited company with number 08301570. It was incorporated 11 years, 6 months, 9 days ago, on 21 November 2012 and it was dissolved 3 years, 6 months, 20 days ago, on 10 November 2020. The company address is 61 Marle Hill Parade 61 Marle Hill Parade, Cheltenham, GL50 4LH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Oct 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-11
Old address: Unit D1 Arena Business Park Holyrood Close Poole Dorset BH17 7FP
New address: 61 Marle Hill Parade Marle Hill Parade Cheltenham GL50 4LH
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 29 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-29
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Termination director company with name termination date
Date: 31 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Pope
Termination date: 2016-07-01
Documents
Appoint person director company with name date
Date: 31 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Mr Nick Sinclair
Documents
Change account reference date company previous shortened
Date: 31 Aug 2016
Action Date: 29 Nov 2015
Category: Accounts
Type: AA01
New date: 2015-11-29
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-24
Officer name: Nicholas Sinclair
Documents
Termination director company with name termination date
Date: 01 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Pope
Termination date: 2016-07-01
Documents
Termination director company with name termination date
Date: 01 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: Richard Pope
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Pope
Appointment date: 2015-07-23
Documents
Termination director company with name termination date
Date: 03 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Stephen Camp
Termination date: 2015-07-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Address
Type: AD01
Old address: 35 Waytown Close Poole Dorset BH17 9WF England
Change date: 2014-11-27
New address: Unit D1 Arena Business Park Holyrood Close Poole Dorset BH17 7FP
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 13 May 2014
Action Date: 13 May 2014
Category: Address
Type: AD01
Change date: 2014-05-13
Old address: 11 Jolliffe Road Poole Dorset BH15 2EY
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Termination director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Childs
Documents
Termination director company with name
Date: 27 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurizio Esposito
Documents
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maurizio Nunzio Esposito
Documents
Appoint person director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Stephen Camp
Documents
Termination director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Camp
Documents
Some Companies
BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 09495509 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 09797330 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ROBIN DAVIS CLOSE,BRIGHTON,BN2 4BU
Number: | 09777542 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 LAWN ROAD,EASTLEIGH,SO50 4GG
Number: | 09966317 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A TURNPIKE,ROSSENDALE,BB4 9DU
Number: | 09191129 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HAWKSTONE ROAD,LONDON,SE16 2PW
Number: | 11573194 |
Status: | ACTIVE |
Category: | Private Limited Company |