- Company Overview for HIGH STREET CHAMPIONS .COM LIMITED (07060879)
- Filing history for HIGH STREET CHAMPIONS .COM LIMITED (07060879)
- People for HIGH STREET CHAMPIONS .COM LIMITED (07060879)
- More for HIGH STREET CHAMPIONS .COM LIMITED (07060879)
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) |
---|---|---|---|
21 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2010 | CONNOT | Change of name notice | |
14 Jun 2010 | AP01 | Appointment of Mr Paul Gibbs as a director | |
14 Jun 2010 | TM01 | Termination of appointment of Mohammed Arshad as a director | |
06 May 2010 | AD01 | Registered office address changed from The Administration Building the Wharf Midhurst West Sussex GU29 9PX on 6 May 2010 | |
06 May 2010 | TM01 | Termination of appointment of Midland Enterprise Limited as a director | |
06 May 2010 | TM01 | Termination of appointment of Thomas Franklin as a director | |
06 May 2010 | AP01 | Appointment of Mohammed Arshad as a director | |
06 May 2010 | TM01 | Termination of appointment of Kirsty Skelton as a director | |
31 Mar 2010 | AD01 | Registered office address changed from 8a Victoria Road Tamworth Staffordshire B79 7HL United Kingdom on 31 March 2010 | |
23 Feb 2010 | AP02 | Appointment of Midland Enterprise Limited as a director | |
20 Nov 2009 | TM01 | Termination of appointment of Midland Enterprise Limited as a director | |
29 Oct 2009 | NEWINC |
Incorporation
Statement of capital on 2009-10-29
|