- Company Overview for CHOOSE LEADS LIMITED (08241795)
- Filing history for CHOOSE LEADS LIMITED (08241795)
- People for CHOOSE LEADS LIMITED (08241795)
- More for CHOOSE LEADS LIMITED (08241795)
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) |
---|---|---|---|
24 Oct 2017 | SH08 | Change of share class name or designation | |
30 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 29 August 2017
|
|
29 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 29 August 2017
|
|
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 May 2015 | AD01 | Registered office address changed from Studio Gc 36-37 Warple Way London W3 0RG to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 14 May 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2014 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2014-03-20
|
|
18 Mar 2014 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 18 March 2014 | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2014 | CH01 | Director's details changed for Miss Jade Marie Nash on 20 January 2014 | |
20 Jan 2014 | CH01 | Director's details changed for Miss Jade Marie Nash on 20 January 2014 | |
25 Mar 2013 | CH01 | Director's details changed for Miss Jade Marie Nash on 3 March 2013 | |
05 Oct 2012 | NEWINC |
Incorporation
|