- Company Overview for CHAMPION SHOP LIMITED (07755031)
- Filing history for CHAMPION SHOP LIMITED (07755031)
- People for CHAMPION SHOP LIMITED (07755031)
- More for CHAMPION SHOP LIMITED (07755031)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2019 | TM02 | Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 13 May 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Karol Tyczynski as a director on 28 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Slawomir Pondel as a director on 28 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Daniel Tyczynski as a director on 28 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 42 Abbey Road Scunthorpe North Lincolnshire DN17 1JN to Sklep Na Rogu 155-157 Frodingham Road Scunthorpe North Lincolnshire DN15 7NH on 28 January 2019 | |
31 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
29 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
17 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
21 Sep 2015 | AP01 | Appointment of Mr Daniel Tyczynski as a director on 1 January 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AP04 | Appointment of Davison & Co. Accountants Ltd as a secretary on 1 August 2014 | |
30 Sep 2014 | TM02 | Termination of appointment of Nic Robert Davison as a secretary on 1 August 2014 | |
25 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Mar 2013 | AP03 | Appointment of Mr Nic Robert Davison as a secretary | |
07 Dec 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders |