Advanced company searchLink opens in new window

THE CHAMPION EFFECT LIMITED

Company number 07506073

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)
14 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2015 AD01 Registered office address changed from Unit 41 124-128 Barlby Road London London W10 6BL to 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS on 29 May 2015
12 May 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
13 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
12 Mar 2013 TM01 Termination of appointment of Abdul Mohammed as a director
23 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
11 May 2011 SH01 Statement of capital following an allotment of shares on 28 April 2011
  • GBP 100
11 Feb 2011 AP01 Appointment of Abdul Faisal Mohammed as a director
11 Feb 2011 AP01 Appointment of Philip Ercolano as a director
11 Feb 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
28 Jan 2011 TM01 Termination of appointment of Graham Cowan as a director
26 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)