- Company Overview for CHAMPAGNE WEDNESDAY LIMITED (09000956)
- Filing history for CHAMPAGNE WEDNESDAY LIMITED (09000956)
- People for CHAMPAGNE WEDNESDAY LIMITED (09000956)
- More for CHAMPAGNE WEDNESDAY LIMITED (09000956)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2019 | RP05 | Registered office address changed to PO Box 4385, 09000956: Companies House Default Address, Cardiff, CF14 8LH on 12 March 2019 | |
20 Jun 2018 | TM02 | Termination of appointment of Goodwille Limited as a secretary on 20 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
20 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Jun 2017 | TM01 | Termination of appointment of Erik Andersson as a director on 10 June 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 30 September 2015 | |
15 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
17 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-17
|