CHAMPAGNE CHARLI LTD
Company Documents
| Date | Description |
|---|---|
| 28/11/2428 November 2024 | Appointment of Miss Tracy Bazeya Kpemou as a director on 2024-11-27 |
| 28/11/2428 November 2024 | Micro company accounts made up to 2023-07-31 |
| 28/11/2428 November 2024 | Cessation of Tracy Bazeya Kpemou as a person with significant control on 2024-01-01 |
| 28/11/2428 November 2024 | Termination of appointment of Tracy Bazeya Kpemou as a director on 2024-01-01 |
| 12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
| 12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
| 01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
| 01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
| 23/09/2423 September 2024 | Application to strike the company off the register |
| 22/09/2322 September 2023 | Certificate of change of name |
| 22/09/2322 September 2023 | Withdraw the company strike off application |
| 21/09/2321 September 2023 | Micro company accounts made up to 2022-07-31 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with updates |
| 20/09/2320 September 2023 | Director's details changed for Miss Tracy Rose Kpemou on 2023-09-19 |
| 18/09/2318 September 2023 | Confirmation statement made on 2023-07-02 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 26/01/2326 January 2023 | Micro company accounts made up to 2021-07-31 |
| 26/01/2326 January 2023 | Confirmation statement made on 2022-07-02 with updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 19/05/2219 May 2022 | Application to strike the company off the register |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 02/07/212 July 2021 | Accounts for a dormant company made up to 2020-07-31 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
| 24/08/2024 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 19/11/1919 November 2019 | DISS40 (DISS40(SOAD)) |
| 16/11/1916 November 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
| 24/09/1924 September 2019 | FIRST GAZETTE |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 24/04/1924 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
| 20/01/1920 January 2019 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 20/01/1920 January 2019 | REGISTERED OFFICE CHANGED ON 20/01/2019 FROM 47 BELLAMY DRIVE STANMORE HA7 2DD UNITED KINGDOM |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
| 06/07/176 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company