- Company Overview for INSTINCTIVE CHOICE LIMITED (06356834)
- Filing history for INSTINCTIVE CHOICE LIMITED (06356834)
- People for INSTINCTIVE CHOICE LIMITED (06356834)
- More for INSTINCTIVE CHOICE LIMITED (06356834)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2013 | DS01 | Application to strike the company off the register | |
19 May 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Apr 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 | |
27 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
04 Sep 2012 | AR01 |
Annual return made up to 30 August 2012 with full list of shareholders
Statement of capital on 2012-09-04
|
|
26 Jun 2012 | AD01 | Registered office address changed from C/O Instinctive Choice Ltd. PO Box PO Box 802 2 Windsor Gardens Whitley Bay Tyne and Wear NE26 9BT United Kingdom on 26 June 2012 | |
06 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
01 Sep 2010 | AD01 | Registered office address changed from PO Box PO Box 802 2 Windsor Gardens Whitley Bay Tyne and Wear NE26 3BG United Kingdom on 1 September 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Christopher Michael Angus on 30 August 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Carolyn Elaine Van Lottum on 30 August 2010 | |
01 Jul 2010 | AD01 | Registered office address changed from Ouseburn Building Albion Row Newcastle upon Tyne NE6 1LL United Kingdom on 1 July 2010 | |
19 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
17 Sep 2009 | 353 | Location of register of members | |
17 Sep 2009 | 363a | Return made up to 30/08/09; full list of members | |
17 Sep 2009 | 353 | Location of register of members | |
17 Sep 2009 | 190 | Location of debenture register | |
16 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
08 Sep 2008 | 363a | Return made up to 30/08/08; full list of members | |
07 Mar 2008 | 225 | Curr ext from 31/08/2008 to 31/12/2008 | |
26 Feb 2008 | 287 | Registered office changed on 26/02/2008 from 2 windsor gardens whitley bay NE26 3BG |