Advanced company searchLink opens in new window

CHOICE STORES LTD

Company number 07305078

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
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
  • GBP 1
06 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
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