Advanced company searchLink opens in new window

CHOOSE GREEN LTD.

Company number 08000878

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2017 DS01 Application to strike the company off the register
05 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,800
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2016 AA Micro company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,800
04 May 2015 CH01 Director's details changed for Mr Kenneth Michelsen on 1 May 2015
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,800
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2013 AD01 Registered office address changed from Park Grange Evegate Business Park Station Road Smeeth Ashford Kent TN25 6SX England on 27 September 2013
26 Sep 2013 AD01 Registered office address changed from 41 Hartland Road London NW1 8DB England on 26 September 2013
29 Jun 2013 TM01 Termination of appointment of Malou Bramstrup as a director
17 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
08 May 2012 AP01 Appointment of Mr William Ben Jeanes as a director
08 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,000
07 May 2012 AP01 Appointment of Mr Kenneth Michelsen as a director
07 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,000
22 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted