- Company Overview for CHOYSTER LIMITED (06352929)
- Filing history for CHOYSTER LIMITED (06352929)
- People for CHOYSTER LIMITED (06352929)
- Charges for CHOYSTER LIMITED (06352929)
- More for CHOYSTER LIMITED (06352929)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2019 | DS01 | Application to strike the company off the register | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Garry Partington as a director on 13 December 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Ambrose Chung Kwun Choy as a director on 19 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Howard John Simms as a director on 19 November 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
15 May 2017 | AD01 | Registered office address changed from 5th Floor, the Margolis Building 37 Turner Street Manchester M4 1DW England to Warren Bruce Court Warren Bruce Road Trafford Park Manchester Lancashire M17 1LB on 15 May 2017 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Jan 2016 | AD01 | Registered office address changed from C/O Tree Accountancy 37 5th Floor, the Margolis Building Turner Street Manchester M4 1DW England to 5th Floor, the Margolis Building 37 Turner Street Manchester M4 1DW on 25 January 2016 | |
05 Nov 2015 | AD01 | Registered office address changed from Suite 218 209 City Road Cardiff CF24 3JD to C/O Tree Accountancy 37 5th Floor, the Margolis Building Turner Street Manchester M4 1DW on 5 November 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
04 Sep 2015 | CH01 | Director's details changed for Mr Ambrose Chung Kwun Choy on 1 January 2015 | |
27 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Jun 2013 | AD01 | Registered office address changed from 39 High Street, Llanberis Caernarfon Gwynedd LL55 4EU on 6 June 2013 |