- Company Overview for CHALLENGER INVESTMENTS LTD. (SC306472)
- Filing history for CHALLENGER INVESTMENTS LTD. (SC306472)
- People for CHALLENGER INVESTMENTS LTD. (SC306472)
- More for CHALLENGER INVESTMENTS LTD. (SC306472)
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) |
---|---|---|---|
14 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2012 | DS01 | Application to strike the company off the register | |
16 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
10 May 2012 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2012 | |
10 May 2012 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 10 May 2012 | |
16 Jan 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
25 Oct 2011 | CH01 | Director's details changed for Mr Richard Mannington Muir-Simpson on 24 October 2011 | |
25 Oct 2011 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 8 August 2011 no member list | |
17 May 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 8 August 2010 no member list | |
24 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
01 Sep 2009 | 363a | Annual return made up to 08/08/09 | |
05 Jun 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
17 Sep 2008 | 288c | Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / HouseName/Number was: , now: 5TH; Street was: 107 george street, now: floor; Area was: , now: 7 castle street; Post Code was: EH2 3ES, now: EH2 3AH | |
11 Sep 2008 | 287 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES | |
29 Aug 2008 | 363a | Annual return made up to 08/08/08 | |
06 Jun 2008 | AA | Accounts made up to 31 August 2007 | |
30 Aug 2007 | 363a | Annual return made up to 08/08/07 | |
12 Jun 2007 | 288a | New director appointed | |
23 Apr 2007 | 288a | New director appointed | |
23 Apr 2007 | 288a | New director appointed | |
06 Feb 2007 | 288b | Director resigned |