Advanced company searchLink opens in new window

ALICE CHAMPION DESIGN LIMITED

Company number 08806015

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)
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