- Company Overview for NOW YOUR CHOICE LIMITED (04306340)
- Filing history for NOW YOUR CHOICE LIMITED (04306340)
- People for NOW YOUR CHOICE LIMITED (04306340)
- Charges for NOW YOUR CHOICE LIMITED (04306340)
- More for NOW YOUR CHOICE LIMITED (04306340)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2014 | TM01 | Termination of appointment of Ahamed Farsan Sharan as a director | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2014 | DS01 | Application to strike the company off the register | |
26 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-28
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 May 2013 | TM01 | Termination of appointment of Ahamadu Basheer as a director | |
31 Dec 2012 | AP01 | Appointment of Mr Ahamed Farsan Sharan as a director | |
29 Dec 2012 | CH01 | Director's details changed for Mr Ahamadu Lebbey Basheer on 8 November 2011 | |
06 Dec 2012 | AD01 | Registered office address changed from Lower Ground Floor 24 Conway Street London W1T 6BG on 6 December 2012 | |
06 Dec 2012 | TM02 | Termination of appointment of Kandiah Kamalanathan as a secretary | |
06 Dec 2012 | TM01 | Termination of appointment of Kandiah Kamalanathan as a director | |
24 Oct 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Aug 2011 | AP01 | Appointment of Mr Kandiah Kamalanathan as a director | |
21 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Ahamadu Lebbey Basheer on 1 November 2009 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Aug 2009 | 363a | Return made up to 14/08/09; full list of members | |
12 Feb 2009 | 363a | Return made up to 17/10/08; full list of members |