Advanced company searchLink opens in new window

CHOICE SERVICED APARTMENTS WORLDWIDE LIMITED

Company number 05966287

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-30
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
  • GBP 1
24 Mar 2014 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
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