- Company Overview for CHOICE STORES LTD (07305078)
- Filing history for CHOICE STORES LTD (07305078)
- People for CHOICE STORES LTD (07305078)
- Insolvency for CHOICE STORES LTD (07305078)
- More for CHOICE STORES LTD (07305078)
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) |
---|---|---|---|
08 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2016 | AD01 | Registered office address changed from 25 Norfolk Square London W2 1RX to 37 Sun Street London EC2M 2PL on 14 March 2016 | |
15 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
06 Aug 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
10 Apr 2014 | AD01 | Registered office address changed from 72 Lynton Avenue London NW9 6PE United Kingdom on 10 April 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Nov 2012 | CH01 | Director's details changed for Ms Shelenie Watts on 5 November 2012 | |
04 Aug 2012 | AD01 | Registered office address changed from C/O A.T.A. Associates Llp 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX United Kingdom on 4 August 2012 | |
04 Aug 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
04 Aug 2012 | AD01 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 4 August 2012 | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Dec 2011 | AD01 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB England on 16 December 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
06 Jul 2010 | NEWINC | Incorporation |