Advanced company searchLink opens in new window

STARCHOICE SERVICES LIMITED

Company number 01777926

Filter by category

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 Oct 2016 AD01 Registered office address changed from 18 Colville Road London W3 8BL to 37 Colville Road London W3 8BL on 12 October 2016
06 Apr 2016 AP01 Appointment of Ms Helen Wright as a director on 31 March 2016
06 Apr 2016 TM02 Termination of appointment of Marcelle Anne Woods as a secretary on 31 March 2016
06 Apr 2016 TM01 Termination of appointment of Marcelle Anne Woods as a director on 31 March 2016
23 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4,000
04 Nov 2015 AA Total exemption full accounts made up to 30 April 2015
16 Oct 2015 AD03 Register(s) moved to registered inspection location C/O Reeves & Co Llp Quayside Chatham Maritime Chatham Kent ME4 4QU
02 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4,000
02 Jan 2015 CH01 Director's details changed for Ms Marcelle Anne Woods on 2 January 2015
02 Jan 2015 CH03 Secretary's details changed for Ms Marcelle Anne Woods on 2 January 2015
02 Jan 2015 CH01 Director's details changed for Mr Terence Austin Woods on 2 January 2015
14 Nov 2014 AA Total exemption full accounts made up to 30 April 2014
01 Apr 2014 AP01 Appointment of Mr Neil Matheson as a director
01 Apr 2014 AP01 Appointment of Mr Jonathan Bower as a director
02 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,000
12 Nov 2013 AA Total exemption full accounts made up to 30 April 2013
03 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
13 Jul 2012 AA Total exemption full accounts made up to 30 April 2012
11 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
13 Sep 2011 AA Total exemption full accounts made up to 30 April 2011
08 Feb 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
08 Feb 2011 AD02 Register inspection address has been changed
19 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
17 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Marcelle Anne Woods on 16 December 2009