INVESTCHAMPS LTD

Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom
StatusDISSOLVED
Company No.11903600
CategoryPrivate Limited Company
Incorporated25 Mar 2019
Age5 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 23 days

SUMMARY

INVESTCHAMPS LTD is an dissolved private limited company with number 11903600. It was incorporated 5 years, 3 months, 13 days ago, on 25 March 2019 and it was dissolved 2 years, 23 days ago, on 14 June 2022. The company address is Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2021

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Ralph

Cessation date: 2019-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-26

Old address: Ground Floor Front Offic 11 Kidderminster Road Bromsgrove B61 7JJ United Kingdom

New address: Office 221 Paddington House New Road Kidderminster DY10 1AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-24

Old address: 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom

New address: Ground Floor Front Offic 11 Kidderminster Road Bromsgrove B61 7JJ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-06

Old address: 34 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom

New address: 34 Quennell Way Hutton Brentwood CM13 2RS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-12

Old address: Office 4a, Aspenwood House Ipsley Street Redditch B98 7AR United Kingdom

New address: 34 34 Quennell Way Hutton Brentwood CM13 2RS

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jul 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khristine Magdasal

Notification date: 2019-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Ralph

Termination date: 2019-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Khristine Magdasal

Appointment date: 2019-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

Old address: 40 Cledan Newtown SY16 1NB United Kingdom

New address: Office 4a, Aspenwood House Ipsley Street Redditch B98 7AR

Documents

View document PDF

Incorporation company

Date: 25 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACD ACCOUNTANTS LIMITED

BENSON HOUSE , UNIT A, FIRST FLOOR LOMBARD STREET,BIRMINGHAM,B12 0QR

Number:10995220
Status:ACTIVE
Category:Private Limited Company

ALLCAD ENGINEERING LTD

COLLETT HULANCE ACCOUNTANTS,BEDFORD,MK40 2NR

Number:11195003
Status:ACTIVE
Category:Private Limited Company

DESIGNED BLUE LTD

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:09502274
Status:ACTIVE
Category:Private Limited Company

ELSIE'S CLOSET LTD

71 BRANKSOME AVENUE,STANFORD-LE-HOPE,SS17 8BH

Number:10577797
Status:ACTIVE
Category:Private Limited Company

FRYERS GATE MANAGEMENT COMPANY LTD

BEWELL HOUSE,HEREFORD,HR4 0BA

Number:09743482
Status:ACTIVE
Category:Private Limited Company

JULIE ROSE RECRUITMENT LIMITED

187 PETTS WOOD ROAD,ORPINGTON,BR5 1JZ

Number:07154188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source