- Company Overview for ALICE CHAMPION DESIGN LIMITED (08806015)
- Filing history for ALICE CHAMPION DESIGN LIMITED (08806015)
- People for ALICE CHAMPION DESIGN LIMITED (08806015)
- More for ALICE CHAMPION DESIGN LIMITED (08806015)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
04 Oct 2021 | CH01 | Director's details changed for Alice Champion on 23 July 2021 | |
04 Oct 2021 | PSC04 | Change of details for Mr Rangi Hiraka Tari as a person with significant control on 23 July 2021 | |
04 Oct 2021 | PSC04 | Change of details for Alice Champion as a person with significant control on 23 July 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2021 | AD01 | Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England to Suite 3 79a Grapes House Esher High Street Esher KT10 9QA on 15 February 2021 | |
28 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
24 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
01 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
28 Sep 2017 | PSC01 | Notification of Rangi Tari as a person with significant control on 6 April 2017 | |
28 Sep 2017 | PSC04 | Change of details for Alice Champion as a person with significant control on 6 April 2017 | |
15 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
26 Feb 2016 | AD01 | Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE on 26 February 2016 | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |