Advanced company searchLink opens in new window

CHAMPAGNE CHARLI LTD

Company number 10853797

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)
22 Sep 2023 CERTNM Company name changed gaumande LIMITED\certificate issued on 22/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-21
22 Sep 2023 DS02 Withdraw the company strike off application
21 Sep 2023 AA Micro company accounts made up to 31 July 2022
20 Sep 2023 CH01 Director's details changed for Miss Tracy Rose Kpemou on 19 September 2023
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
18 Sep 2023 CS01 Confirmation statement made on 2 July 2023 with updates
26 Jan 2023 CS01 Confirmation statement made on 2 July 2022 with updates
26 Jan 2023 AA Micro company accounts made up to 31 July 2021
11 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2022 DS01 Application to strike the company off the register
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
02 Jul 2021 AA Accounts for a dormant company made up to 31 July 2020
24 Aug 2020 AA Accounts for a dormant company made up to 31 July 2019
24 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with updates
19 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
20 Jan 2019 EH02 Elect to keep the directors' residential address register information on the public register
20 Jan 2019 AD01 Registered office address changed from 47 Bellamy Drive Stanmore HA7 2DD United Kingdom to 24 the Shard 32 London Bridge Street London SE1 9SG on 20 January 2019
18 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates