Advanced company searchLink opens in new window

CHUMP HOLDINGS LIMITED

Company number 09806001

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)
10 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
29 Apr 2019 AD01 Registered office address changed from 27 Mortimer Street London England W1T 3BL England to The Shard 32 London Bridge Street London SE1 9SG on 29 April 2019
27 Apr 2019 LIQ01 Declaration of solvency
27 Apr 2019 600 Appointment of a voluntary liquidator
27 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-04
24 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2019 TM01 Termination of appointment of Jeremy Charles Robert Clarkson as a director on 4 April 2019
11 Apr 2019 TM01 Termination of appointment of Andrew Neville Wilman as a director on 4 April 2019
11 Apr 2019 TM01 Termination of appointment of James Daniel May as a director on 4 April 2019
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
17 Oct 2017 SH10 Particulars of variation of rights attached to shares
17 Oct 2017 SH08 Change of share class name or designation
16 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
11 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
15 May 2017 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 27 Mortimer Street London England W1T 3BL on 15 May 2017
05 Jan 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
06 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
16 May 2016 AP04 Appointment of Olswang Cosec Limited as a secretary on 16 May 2016
02 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-02
  • GBP 100