Challenge Control Ltd was established in 2014, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHBY, Peta Denise | 05 February 2014 | - | 1 |
ASHBY, Roy Fredric | 05 February 2014 | - | 1 |
ASHBY, William Fredric | 05 February 2014 | 28 February 2016 | 1 |
AUSTIN, Adam | 23 October 2015 | 16 November 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 September 2020 | |
LIQ14 - N/A | 04 June 2020 | |
LIQ03 - N/A | 10 February 2020 | |
AD01 - Change of registered office address | 03 January 2019 | |
RESOLUTIONS - N/A | 31 December 2018 | |
LIQ02 - N/A | 31 December 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 December 2018 | |
TM01 - Termination of appointment of director | 27 November 2018 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 07 November 2016 | |
TM01 - Termination of appointment of director | 01 November 2016 | |
SH01 - Return of Allotment of shares | 10 October 2016 | |
AR01 - Annual Return | 21 February 2016 | |
AA - Annual Accounts | 03 November 2015 | |
AP01 - Appointment of director | 27 October 2015 | |
MR01 - N/A | 08 July 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA01 - Change of accounting reference date | 07 February 2015 | |
CERTNM - Change of name certificate | 19 March 2014 | |
NEWINC - New incorporation documents | 05 February 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 June 2015 | Outstanding |
N/A |