Advanced company searchLink opens in new window

CHAMPION SHOP LIMITED

Company number 07755031

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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