- Company Overview for CHALLENGE MANAGER LIMITED (03588424)
- Filing history for CHALLENGE MANAGER LIMITED (03588424)
- People for CHALLENGE MANAGER LIMITED (03588424)
- More for CHALLENGE MANAGER LIMITED (03588424)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2016 | DS01 | Application to strike the company off the register | |
30 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | AD01 | Registered office address changed from Graham Martin & Co Chartered Accountants 89 Leigh Road Eastleigh Hampshire SO50 9DQ United Kingdom to 22 Hundred Acres Wickham Fareham Hampshire PO17 6JB on 23 July 2014 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
14 Aug 2012 | TM01 | Termination of appointment of Samantha Swinstead as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Emma Hansford as a director | |
18 Apr 2012 | TM02 | Termination of appointment of Samantha Swinstead as a secretary | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Samantha Swinstead on 25 June 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Mrs Lynne Penelope Ewer-Carrington on 25 June 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Mrs Emma Patricia Hansford on 25 June 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
12 Feb 2010 | AD01 | Registered office address changed from Polsons Solicitors Winchester House 7 Winchester Street Botley Hampshire SO30 2EB on 12 February 2010 | |
25 Aug 2009 | AAMD | Amended accounts made up to 30 June 2008 |