- Company Overview for CHAMPIONS ENTERPRISE LTD (12782732)
- Filing history for CHAMPIONS ENTERPRISE LTD (12782732)
- People for CHAMPIONS ENTERPRISE LTD (12782732)
- Charges for CHAMPIONS ENTERPRISE LTD (12782732)
- More for CHAMPIONS ENTERPRISE LTD (12782732)
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) |
---|---|---|---|
08 Oct 2024 | CH03 | Secretary's details changed for Mrs Folasade Ayankogbe on 2 October 2024 | |
10 Sep 2024 | RP10 | Address of person with significant control Mrs Folasade Ayankogbe changed to 12782732 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 September 2024 | |
10 Sep 2024 | RP09 | Address of officer Mrs Folasade Ayankogbe changed to 12782732 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 September 2024 | |
10 Sep 2024 | RP09 | Address of officer Mrs Folasade Ayankogbe changed to 12782732 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 September 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
05 Sep 2024 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX England to 25 Crammavill Street Grays RM16 2AP on 5 September 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
05 May 2023 | AD01 | Registered office address changed from 1B Cecil Avenue Hornchurch RM11 2LY England to 128 City Road London EC1V 2NX on 5 May 2023 | |
28 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
09 Mar 2023 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 1B Cecil Avenue Hornchurch RM11 2LY on 9 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
24 Feb 2023 | RT01 | Administrative restoration application | |
31 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
19 Jul 2022 | AP01 | Appointment of Mr David Faniyi as a director on 10 July 2022 | |
19 Jul 2022 | AP01 | Appointment of Mrs Olusimbo Faniyi as a director on 10 July 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mrs Folasade Ayankogbe on 14 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mrs Folasade Ayankogbe as a person with significant control on 14 June 2022 | |
14 Jun 2022 | CH03 | Secretary's details changed for Mrs Folasade Ayankogbe on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
13 Jul 2021 | MR01 | Registration of charge 127827320001, created on 30 June 2021 | |
31 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-31
|