CHALLENGER HOUSE LTD

The Old Rectory Main Street The Old Rectory Main Street, Leicester, LE3 8DG
StatusLIQUIDATION
Company No.08548009
CategoryPrivate Limited Company
Incorporated29 May 2013
Age10 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

CHALLENGER HOUSE LTD is an liquidation private limited company with number 08548009. It was incorporated 10 years, 11 months, 1 day ago, on 29 May 2013. The company address is The Old Rectory Main Street The Old Rectory Main Street, Leicester, LE3 8DG.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

New address: The Old Rectory Main Street Glenfield Leicester LE3 8DG

Old address: 17 Queensberry Mews West London SW7 2DY England

Change date: 2023-08-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 29 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Maclaren of Maclaren

Termination date: 2022-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-10

Officer name: Mr William Bose

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 29 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valentin Bukhtoyarov

Cessation date: 2022-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-02

Psc name: Maria Bukhtoyarova

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-10

Officer name: Anastasia Babania

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-29

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2019

Action Date: 27 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-08

Officer name: Anastasia Babania

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zhanna Zenina

Termination date: 2019-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2018

Action Date: 28 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2017

Action Date: 14 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-14

Charge number: 085480090002

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Sergej Rubinstein

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 29 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-25

Officer name: Maria Bukhtoyarova

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zhanna Zenina

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luca Del Bono

Termination date: 2017-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-21

Officer name: Niccolo Barrattieri Di San Pietro

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Maclaren of Maclaren

Appointment date: 2017-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niccolo Barrattieri Di San Pietro

Appointment date: 2016-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zhanna Zenina

Appointment date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-25

Officer name: Maria Bukhtoyarova

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-25

Officer name: Maria Bukhtoyarova

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-09

Officer name: Maria Bukhtoyarova

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: 17 Queensberry Mews West London SW7 2DY

Change date: 2015-08-11

Old address: C/O Pbsl 42 Sydenham Road London SE26 5QF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2014

Action Date: 15 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085480090001

Charge creation date: 2014-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sergej Rubinstein

Documents

View document PDF

Incorporation company

Date: 29 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3DJ CONSULTANCY LIMITED

8 BRISTOL CLOSE,ROCHESTER,ME2 2QG

Number:09222713
Status:ACTIVE
Category:Private Limited Company
Number:05985916
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LIME GREEN WAREHOUSE EVENTS LTD

DAMYNS HALL AERODROME,UPMINSTER,RM14 2TN

Number:09708865
Status:ACTIVE
Category:Private Limited Company

PROLIFITZ HEATING & PLUMBING LTD

BRYHER,CHALFONT ST. GILES,HP8 4JA

Number:10376193
Status:ACTIVE
Category:Private Limited Company

SISSEROU MARKETING LIMITED

120 COLLEGE ROAD,NORWICH,NR2 3JB

Number:04619523
Status:ACTIVE
Category:Private Limited Company

THE EARL GREY LEEK LTD

FORD HOUSE,LEEK,ST13 6JA

Number:08986581
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