This company is commonly known as Challenge 4 Change Trading Limited. The company was founded 14 years ago and was given the registration number 07174336. The firm's registered office is in MANCHESTER. You can find them at Rsm Restructuring Advisory Llp, 9th Floor, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHALLENGE 4 CHANGE TRADING LIMITED |
---|---|---|
Company Number | : | 07174336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 March 2010 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rsm Restructuring Advisory Llp, 9th Floor, Manchester, M3 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9th Floor, 3 Hardman Street, Manchester, M3 3HF | Secretary | 07 November 2014 | Active |
9th Floor, 3 Hardman Street, Manchester, M3 3HF | Director | 16 January 2019 | Active |
9th Floor, 3 Hardman Street, Manchester, M3 3HF | Director | 07 June 2019 | Active |
9th Floor, 3 Hardman Street, Manchester, M3 3HF | Director | 25 March 2011 | Active |
9th Floor, 3 Hardman Street, Manchester, M3 3HF | Director | 01 February 2019 | Active |
9th Floor, 3 Hardman Street, Manchester, M3 3HF | Director | 04 June 2019 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW | Secretary | 02 March 2010 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW | Secretary | 18 July 2013 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW | Director | 26 February 2015 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW | Director | 19 April 2013 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW | Director | 02 March 2010 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW | Director | 25 March 2011 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW | Director | 19 April 2013 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW | Director | 01 February 2019 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 02 March 2010 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW | Director | 11 May 2015 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW | Director | 26 February 2015 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW | Director | 26 February 2015 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW | Director | 19 April 2013 | Active |
9th Floor, 3 Hardman Street, Manchester, M3 3HF | Director | 25 March 2011 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW | Director | 03 July 2017 | Active |
Challenge 4 Change Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-30 | Resolution | Resolution. | Download |
2020-09-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Accounts | Accounts with accounts type small. | Download |
2018-03-15 | Accounts | Accounts with accounts type small. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.