- Company Overview for CHOICE SERVICED APARTMENTS WORLDWIDE LIMITED (05966287)
- Filing history for CHOICE SERVICED APARTMENTS WORLDWIDE LIMITED (05966287)
- People for CHOICE SERVICED APARTMENTS WORLDWIDE LIMITED (05966287)
- Insolvency for CHOICE SERVICED APARTMENTS WORLDWIDE LIMITED (05966287)
- More for CHOICE SERVICED APARTMENTS WORLDWIDE LIMITED (05966287)
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) |
---|---|---|---|
28 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2016 | |
12 May 2015 | AD01 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Brentmead House Britannia Road London N12 9RU on 12 May 2015 | |
11 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 May 2015 | 600 | Appointment of a voluntary liquidator | |
11 May 2015 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
24 Mar 2014 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2014-03-24
|
|
06 Mar 2014 | AD01 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 6 March 2014 | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
01 Mar 2012 | AA01 | Current accounting period extended from 31 October 2011 to 31 March 2012 | |
17 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
06 Aug 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
24 Mar 2010 | TM01 | Termination of appointment of Anynali Rashid as a director | |
26 Oct 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Daniel Edward Kelly on 1 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Anynali Rashid on 1 October 2009 | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Oct 2008 | 363a | Return made up to 13/10/08; full list of members |