Advanced company searchLink opens in new window

CHOICE PROPERTY LTD

Company number 06872367

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2011 DS01 Application to strike the company off the register
17 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
17 May 2011 CH01 Director's details changed for Mr William Pye on 7 April 2011
17 May 2011 CH03 Secretary's details changed for Victoria Eliza Walne on 7 April 2011
13 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
18 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Mr William Pye on 7 April 2010
13 May 2010 TM02 Termination of appointment of Thr (Secretaries) Limited as a secretary
13 May 2010 AP03 Appointment of Victoria Eliza Walne as a secretary
21 Apr 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 December 2009
24 Mar 2010 AP04 Appointment of Thr (Secretaries) Limited as a secretary
22 Mar 2010 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B 29 Harley Street London W1G 9QR on 22 March 2010
22 Mar 2010 AP01 Appointment of Mr William Pye as a director
22 Mar 2010 TM01 Termination of appointment of Edwina Coales as a director
22 Mar 2010 TM01 Termination of appointment of Nominee Director Ltd as a director
22 Mar 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
08 Apr 2009 287 Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom
07 Apr 2009 NEWINC Incorporation