CHAMP ENTERPRISES LTD

61 Marle Hill Parade 61 Marle Hill Parade, Cheltenham, GL50 4LH, England
StatusDISSOLVED
Company No.08301570
CategoryPrivate Limited Company
Incorporated21 Nov 2012
Age11 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 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

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Childs

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurizio Esposito

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurizio Nunzio Esposito

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Stephen Camp

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Camp

Documents

View document PDF

Incorporation company

Date: 21 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CTC ENTERPRISES LIMITED

BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:09495509
Status:ACTIVE
Category:Private Limited Company

LEMANOOSH LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:09797330
Status:ACTIVE
Category:Private Limited Company

LYDHAM LTD

8 ROBIN DAVIS CLOSE,BRIGHTON,BN2 4BU

Number:09777542
Status:ACTIVE
Category:Private Limited Company

OLLIE K LIMITED

71 LAWN ROAD,EASTLEIGH,SO50 4GG

Number:09966317
Status:ACTIVE
Category:Private Limited Company

REDRAMBLER LIMITED

15A TURNPIKE,ROSSENDALE,BB4 9DU

Number:09191129
Status:ACTIVE
Category:Private Limited Company

SELECT CAR SALES LTD

29 HAWKSTONE ROAD,LONDON,SE16 2PW

Number:11573194
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