Advanced company searchLink opens in new window

CHOICE PREMIER LIMITED

Company number 07378785

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 AAMD Amended accounts for a dormant company made up to 27 February 2016
01 Jan 2017 CS01 Confirmation statement made on 16 September 2016 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 27 February 2016
21 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2016 DS01 Application to strike the company off the register
09 Mar 2016 TM02 Termination of appointment of Doreen Elizabeth Turner as a secretary on 12 December 2015
25 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
26 Nov 2015 AA01 Previous accounting period shortened from 28 February 2015 to 27 February 2015
17 Nov 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
21 Apr 2015 AD01 Registered office address changed from Design House 57 High Street Egham Surrey Surrey TW20 9EX to Runnymede Malthouse Business Centre Malthouse Lane Egham Surrey TW20 9BD on 21 April 2015
05 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
04 Jan 2014 AA Total exemption small company accounts made up to 28 February 2013
14 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
31 Oct 2012 AA Accounts for a small company made up to 29 February 2012
29 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2012 AR01 Annual return made up to 16 September 2011 with full list of shareholders
18 Feb 2011 AP01 Appointment of Ms Tina Loraine Bandyle as a director
18 Feb 2011 TM01 Termination of appointment of Mark Turner as a director
16 Feb 2011 AP03 Appointment of Ms Doreen Elizabeth Turner as a secretary
15 Feb 2011 TM02 Termination of appointment of Tina Ban'dyle as a secretary