- Company Overview for 1ST CHOICE BUSINESS SOLUTIONS LTD (07248590)
- Filing history for 1ST CHOICE BUSINESS SOLUTIONS LTD (07248590)
- People for 1ST CHOICE BUSINESS SOLUTIONS LTD (07248590)
- Insolvency for 1ST CHOICE BUSINESS SOLUTIONS LTD (07248590)
- More for 1ST CHOICE BUSINESS SOLUTIONS LTD (07248590)
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 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2023 | |
26 Jul 2023 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 26 July 2023 | |
09 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2022 | |
15 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Robert Norbert Morris as a director on 30 April 2021 | |
30 Apr 2021 | TM02 | Termination of appointment of Gerald Michael Grant as a secretary on 30 April 2021 | |
09 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2020 | |
17 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2019 | |
02 Aug 2018 | AD01 | Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2 August 2018 | |
31 Jul 2018 | LIQ02 | Statement of affairs | |
31 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Feb 2017 | TM01 | Termination of appointment of Gerald Michael Grant as a director on 28 February 2017 | |
07 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
29 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
05 Feb 2016 | AP01 | Appointment of Mr Gerald Michael Grant as a director on 5 February 2016 | |
04 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|