Advanced company searchLink opens in new window

CHALLENGE STATE LTD

Company number 09463536

Filter by category

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2024 AA Micro company accounts made up to 30 September 2023
12 Feb 2024 DS01 Application to strike the company off the register
12 Feb 2024 AA01 Previous accounting period shortened from 28 February 2024 to 30 September 2023
13 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
13 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
24 Jun 2022 AA Micro company accounts made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
17 Aug 2021 AA Micro company accounts made up to 28 February 2021
22 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
23 Sep 2020 AA Accounts for a dormant company made up to 28 February 2020
07 Sep 2020 AD01 Registered office address changed from 11 Shelton Road Shelton Road Bournemouth BH6 5EZ England to 17 st. Helier Road Poole BH12 4LJ on 7 September 2020
02 Jun 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-24
02 Jun 2020 CONNOT Change of name notice
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
20 Jan 2020 CH01 Director's details changed for Josef Louis Daley on 20 January 2020
20 Jan 2020 PSC04 Change of details for Mr Joesf Daley as a person with significant control on 20 January 2020
26 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
12 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
11 Jan 2019 AD01 Registered office address changed from Studio 86, Cloudwood Close Innovation Centre. Derby DE23 3SJ England to 11 Shelton Road Shelton Road Bournemouth BH6 5EZ on 11 January 2019
11 Jan 2019 PSC04 Change of details for Mr Joesf Daley as a person with significant control on 20 November 2018
11 Jan 2019 CH01 Director's details changed for Josef Louis Daley on 20 November 2018
11 Jan 2019 PSC04 Change of details for Mr Joesf Daley as a person with significant control on 20 November 2018
27 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018