- Company Overview for CHOICE LAMP LIMITED (02974196)
- Filing history for CHOICE LAMP LIMITED (02974196)
- People for CHOICE LAMP LIMITED (02974196)
- More for CHOICE LAMP LIMITED (02974196)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2023 | AA | Micro company accounts made up to 30 March 2022 | |
11 Nov 2022 | TM01 | Termination of appointment of Andrew James Bryce Riley as a director on 11 November 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
03 Mar 2022 | AA | Micro company accounts made up to 30 March 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
12 Mar 2021 | AA | Micro company accounts made up to 30 March 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 30 March 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
02 Oct 2018 | AA | Micro company accounts made up to 30 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
23 Aug 2018 | PSC07 | Cessation of Pamela Clough as a person with significant control on 22 August 2018 | |
09 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
10 Oct 2017 | PSC01 | Notification of Pamela Clough as a person with significant control on 21 June 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
28 Nov 2016 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to C/O Chicksand Gordon Avis 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 28 November 2016 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
30 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2014 |