Advanced company searchLink opens in new window

CHAMPION CUISINE LIMITED

Company number 07335316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jul 2016 4.68 Liquidators' statement of receipts and payments to 21 April 2016
29 Jun 2015 4.68 Liquidators' statement of receipts and payments to 21 April 2015
06 May 2014 AD01 Registered office address changed from C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 6 May 2014
06 May 2014 600 Appointment of a voluntary liquidator
06 May 2014 4.20 Statement of affairs with form 4.19
06 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Apr 2014 AD01 Registered office address changed from 46 Gresham Street London EC2V 7AY England on 7 April 2014
17 Jul 2013 CERTNM Company name changed wonton LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
08 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
12 May 2013 TM01 Termination of appointment of Meiyu Han as a director
12 May 2013 AP01 Appointment of Mr Yingji Li as a director
14 Feb 2013 CERTNM Company name changed champion cuisine LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
21 Jan 2013 AD01 Registered office address changed from C/O C/O Chan & Co 88 Kingsway London WC2B 6AA England on 21 January 2013
09 Sep 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
29 Jul 2012 AA Accounts for a dormant company made up to 31 July 2011
29 Apr 2012 AA01 Previous accounting period shortened from 31 August 2011 to 31 July 2011
21 Oct 2011 AP01 Appointment of Ms Meiyu Han as a director
19 Oct 2011 TM01 Termination of appointment of Ying Zeng as a director
20 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
20 Aug 2011 AD01 Registered office address changed from C/O Chan & Co 17-19 Bedford Street London WC2E 9HP United Kingdom on 20 August 2011
04 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)