Advanced company searchLink opens in new window

HIGH CHOICE SERVICES LIMITED

Company number 05176072

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)
21 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2010 DS01 Application to strike the company off the register
10 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
02 Dec 2009 TM02 Termination of appointment of My Corporate Secretaries Limited as a secretary
30 Nov 2009 CH01 Director's details changed for Mr Said Mohamed Ibrahim on 1 November 2009
10 Nov 2009 AD01 Registered office address changed from 320-a Romford Road London E7 8BD on 10 November 2009
01 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
23 Sep 2009 288c Director's Change of Particulars / said ibrahim / 23/09/2009 / Title was: , now: mr; HouseName/Number was: , now: flat 22; Street was: 111 clare court, now: ormonde mansions; Area was: judd street, now: southampton row; Post Code was: WC1H 9QP, now: WC1B 4BS; Country was: , now: united kindom
31 Jul 2009 363a Return made up to 09/07/09; full list of members
02 Jan 2009 AA Total exemption small company accounts made up to 30 November 2007
27 Aug 2008 363a Return made up to 09/07/08; full list of members
04 Apr 2008 AA Total exemption small company accounts made up to 30 November 2006
20 Nov 2007 363a Return made up to 09/07/07; full list of members
08 Jun 2007 AA Total exemption small company accounts made up to 30 November 2005
10 Aug 2006 363a Return made up to 09/07/06; full list of members
13 Oct 2005 363a Return made up to 09/07/05; full list of members
13 Oct 2005 287 Registered office changed on 13/10/05 from: 13 cosmo place london WC1N 3AP
31 Aug 2005 225 Accounting reference date extended from 31/07/05 to 30/11/05
28 Jul 2005 287 Registered office changed on 28/07/05 from: 320-a, romford road forest gate london E7 8BD
07 Jun 2005 288a New director appointed
06 Jun 2005 288b Director resigned
09 Jul 2004 NEWINC Incorporation