- Company Overview for CHAMPAGNE CRU LIMITED (06009919)
- Filing history for CHAMPAGNE CRU LIMITED (06009919)
- People for CHAMPAGNE CRU LIMITED (06009919)
- More for CHAMPAGNE CRU LIMITED (06009919)
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) |
---|---|---|---|
17 May 2011 | CH01 | Director's details changed for Mr Gerald Lance Budd on 1 May 2010 | |
17 May 2011 | CH03 | Secretary's details changed for Mr Gerald Lance Budd on 1 May 2010 | |
17 May 2011 | AD01 | Registered office address changed from 4 Manston Road, Burpham Guildford Surrey GU4 7YE on 17 May 2011 | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Mr Gerald Lance Budd on 6 January 2010 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
15 May 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
24 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2009 | 363a | Return made up to 27/11/08; full list of members | |
03 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2008 | 288b | Appointment terminated director tomas wilmot | |
17 Dec 2007 | 363a | Return made up to 27/11/07; full list of members | |
27 Nov 2006 | NEWINC | Incorporation |