Advanced company searchLink opens in new window

ID-CHOICES LTD

Company number 07292911

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 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2019 DS01 Application to strike the company off the register
26 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
12 Jun 2019 AA Micro company accounts made up to 30 September 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
21 Jun 2017 AA Micro company accounts made up to 30 September 2016
30 Jun 2016 AA Micro company accounts made up to 30 September 2015
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
24 Jun 2016 CH01 Director's details changed for Mrs Deborah Wharton on 23 June 2016
23 Jun 2016 AD01 Registered office address changed from 1 Braybank Old Mill Lane Bray Maidenhead Berkshire SL6 2BQ to Willow Lake Cottage 36 Summerleaze Road Maidenhead Berkshire SL6 8EN on 23 June 2016
16 Nov 2015 AA Micro company accounts made up to 30 September 2014
19 Aug 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
30 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
29 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
07 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
28 Jun 2012 CH01 Director's details changed for Mr Nigel Raymond Harding on 28 May 2012
23 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Dec 2011 AP01 Appointment of Mr Nigel Raymond Harding as a director
11 Oct 2011 AA01 Previous accounting period extended from 30 June 2011 to 30 September 2011
08 Aug 2011 TM01 Termination of appointment of Heather Salter as a director