CHAMPOLLION POLITICAL LIMITED

08474346
FIRST FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jul 2020 accounts Annual Accounts 3 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
10 Mar 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 3 Buy now
19 Dec 2018 officers Termination of appointment of director (Nicholas James Holgate) 1 Buy now
19 Dec 2018 officers Termination of appointment of secretary (Nicholas Holgate) 1 Buy now
19 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2018 officers Appointment of director (Mr Timothy James Thornton Linacre) 2 Buy now
20 Nov 2018 officers Termination of appointment of director (Richard Stephen Nichols) 1 Buy now
20 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2018 accounts Annual Accounts 3 Buy now
20 Dec 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Apr 2017 officers Termination of appointment of director (Simon Alexander Buckby) 2 Buy now
12 Apr 2017 officers Appointment of secretary (Nicholas Holgate) 3 Buy now
12 Apr 2017 officers Appointment of director (Mr Nicholas James Holgate) 3 Buy now
12 Apr 2017 officers Appointment of director (Mr Richard Stephen Nichols) 3 Buy now
12 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2016 accounts Annual Accounts 5 Buy now
02 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2016 annual-return Annual Return 3 Buy now
17 Oct 2015 accounts Annual Accounts 4 Buy now
06 Jul 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2015 capital Return of Allotment of shares 3 Buy now
21 Apr 2015 annual-return Annual Return 3 Buy now
15 Aug 2014 accounts Annual Accounts 4 Buy now
14 Apr 2014 annual-return Annual Return 3 Buy now
19 Dec 2013 mortgage Registration of a charge 5 Buy now
17 May 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
05 Apr 2013 incorporation Incorporation Company 21 Buy now