- Company Overview for CHAMPIONS OF SMALL BUSINESS LTD (10207631)
- Filing history for CHAMPIONS OF SMALL BUSINESS LTD (10207631)
- People for CHAMPIONS OF SMALL BUSINESS LTD (10207631)
- More for CHAMPIONS OF SMALL BUSINESS LTD (10207631)
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) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
11 Oct 2021 | PSC04 | Change of details for Mr Warren Barry Cass as a person with significant control on 11 October 2021 | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
29 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2020 | CH01 | Director's details changed for Mr Warren Barry Cass on 25 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from Bowman House Whitehill Industrial Estate Whitehill Lane Royal Wootton Bassett Wiltshire SN4 7DB England to Delta 606 Welton Road Delta Office Park Swindon SN5 7XF on 25 September 2020 | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2020 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
21 Jan 2020 | PSC04 | Change of details for Mr Warren Barry Cass as a person with significant control on 21 January 2020 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
04 Oct 2018 | PSC07 | Cessation of David Plunkett as a person with significant control on 1 October 2018 | |
21 Sep 2018 | TM02 | Termination of appointment of Dave Plunkett as a secretary on 21 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Dave Plunkett as a director on 21 September 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
11 Aug 2016 | AP01 | Appointment of Mr Dave Plunkett as a director on 1 August 2016 | |
31 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-31
|