Advanced company searchLink opens in new window

CHAMPIONS LIFE ACADEMY LIMITED

Company number 07471678

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Sep 2021 TM02 Termination of appointment of Saxon Coast Consultants Ltd as a secretary on 22 September 2021
06 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-23
05 Sep 2021 AD01 Registered office address changed from 11 the Bell Centre, Newton Road Crawley RH10 9FZ England to 2-3 Pavilion Buildings Brighton BN1 1EE on 5 September 2021
04 Sep 2021 600 Appointment of a voluntary liquidator
04 Sep 2021 LIQ02 Statement of affairs
22 Jun 2021 CH01 Director's details changed for Mr Alasdair Graeme Cameron Brown on 22 June 2021
22 Jun 2021 PSC04 Change of details for Mr Alasdair Graeme Cameron Brown as a person with significant control on 22 June 2021
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with updates
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 30,500
02 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
20 Dec 2016 CH01 Director's details changed for Mr Alasdair Graeme Cameron Brown on 20 December 2016
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 CH01 Director's details changed for Mr Alasdair Graeme Cameron Brown on 15 June 2016
02 Jun 2016 TM01 Termination of appointment of Nicholas Desmond John O'shea as a director on 2 June 2016
02 Jun 2016 TM01 Termination of appointment of John Paul Richard Pordum as a director on 2 June 2016
08 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 512