Advanced company searchLink opens in new window

CHAMPIONS F C LTD

Company number 14410981

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)
17 May 2024 PSC01 Notification of Henry Emenalo as a person with significant control on 20 February 2024
17 May 2024 PSC09 Withdrawal of a person with significant control statement on 17 May 2024
19 Feb 2024 PSC08 Notification of a person with significant control statement
19 Feb 2024 AP01 Appointment of Mr Nicholas Kwame Bataku as a director on 19 February 2024
02 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2024 CS01 Confirmation statement made on 10 October 2023 with no updates
01 Feb 2024 CH01 Director's details changed for Mr Henry Emenalo on 1 February 2024
01 Feb 2024 PSC07 Cessation of Henry Emenalo as a person with significant control on 11 October 2022
01 Feb 2024 TM01 Termination of appointment of Sunny Eyewu-Ago as a director on 9 January 2023
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2023 CH03 Secretary's details changed for Mr Mel Eric Gahie on 16 April 2023
09 Jan 2023 AP01 Appointment of Mr Sunny Eyewu-Ago as a director on 9 January 2023
09 Jan 2023 AD01 Registered office address changed from 47 the Chasenut Albert Rd Kent DA17 5LQ England to 15 Exmoor House Clydesdale Way Belvedere DA17 6FB on 9 January 2023
09 Jan 2023 AP03 Appointment of Mr Mel Eric Gahie as a secretary on 6 January 2023
27 Oct 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-10-11
27 Oct 2022 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
11 Oct 2022 NEWINC Incorporation