Advanced company searchLink opens in new window

737 CHALLENGE LIMITED

Company number 07374648

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)
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2014 AD01 Registered office address changed from Greystones 34 Ridgeway Newport NP20 5AG Wales on 14 January 2014
14 Oct 2013 CH01 Director's details changed for Mr Richard David Parks on 14 October 2013
16 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
17 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 AR01 Annual return made up to 14 September 2011 with full list of shareholders
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2010 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
20 Sep 2010 AP01 Appointment of Mr Richard Parks as a director
20 Sep 2010 TM01 Termination of appointment of St Andrews Company Services Limited as a director
20 Sep 2010 TM01 Termination of appointment of Andrew William Morris as a director
17 Sep 2010 AD01 Registered office address changed from Dumfries House Dumfries Place Cardiff CF10 3ZF United Kingdom on 17 September 2010
17 Sep 2010 TM02 Termination of appointment of Crescent Hill Limited as a secretary
14 Sep 2010 NEWINC Incorporation