- Company Overview for NEWCHOICE SOUTHERN 1 LTD (07439868)
- Filing history for NEWCHOICE SOUTHERN 1 LTD (07439868)
- People for NEWCHOICE SOUTHERN 1 LTD (07439868)
- More for NEWCHOICE SOUTHERN 1 LTD (07439868)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2012 | TM02 | Termination of appointment of Penelope Hopkins as a secretary on 1 June 2012 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Jan 2012 | AR01 |
Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2012-01-09
|
|
06 Jan 2012 | CH01 | Director's details changed for Mr Lee Joseph Johnson on 15 November 2011 | |
07 Jan 2011 | AP01 | Appointment of Mr Lee Joseph Johnson as a director | |
23 Dec 2010 | AP03 | Appointment of Mrs Penelope Hopkins as a secretary | |
23 Dec 2010 | AD01 | Registered office address changed from 82 Havant Road Cosham Portsmouth Hampshire PO6 2RA England on 23 December 2010 | |
15 Nov 2010 | NEWINC |
Incorporation
|