CHALLENGER FINANCIAL SERVICES LIMITED
Company number 10167277
- Company Overview for CHALLENGER FINANCIAL SERVICES LIMITED (10167277)
- Filing history for CHALLENGER FINANCIAL SERVICES LIMITED (10167277)
- People for CHALLENGER FINANCIAL SERVICES LIMITED (10167277)
- Registers for CHALLENGER FINANCIAL SERVICES LIMITED (10167277)
- More for CHALLENGER FINANCIAL SERVICES LIMITED (10167277)
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) |
---|---|---|---|
11 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
20 Sep 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
20 Jun 2023 | RP05 | Registered office address changed to PO Box 4385, 10167277 - Companies House Default Address, Cardiff, CF14 8LH on 20 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
06 Dec 2022 | TM01 | Termination of appointment of Neville David Molyneux as a director on 6 December 2022 | |
13 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
11 Jul 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
26 Nov 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
26 Nov 2021 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
25 Nov 2021 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 85 Great Portland Street London W1W 7LT on 25 November 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
19 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
18 Nov 2019 | PSC07 | Cessation of Hubert Werner Erich Knapp as a person with significant control on 13 November 2019 | |
18 Nov 2019 | PSC01 | Notification of John Chong Lim as a person with significant control on 13 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Hubert Werner Erich Knapp as a director on 1 November 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
03 Apr 2019 | CH01 | Director's details changed for Mr Hubert Werner Erich Knapp on 3 April 2019 | |
15 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
15 May 2018 | PSC04 | Change of details for Mr Hubert Werner Erich Knapp as a person with significant control on 15 May 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 Feb 2018 | AP01 | Appointment of Mr Neville David Molyneux as a director on 31 January 2018 |