- Company Overview for HOUSE OF CHOICE STORES LTD (08409425)
- Filing history for HOUSE OF CHOICE STORES LTD (08409425)
- People for HOUSE OF CHOICE STORES LTD (08409425)
- Insolvency for HOUSE OF CHOICE STORES LTD (08409425)
- More for HOUSE OF CHOICE STORES LTD (08409425)
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) |
---|---|---|---|
04 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2015 | AD01 | Registered office address changed from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE to 65 St Edmunds Church Street Salisbury Wiltshire SP1 1EF on 13 January 2015 | |
12 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
12 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
|
|
19 Oct 2014 | TM01 | Termination of appointment of Musa Aykac as a director on 17 October 2014 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
24 Apr 2014 | TM01 | Termination of appointment of a director | |
23 Apr 2014 | AP01 | Appointment of Mr Mohammed Tayeb as a director | |
23 Apr 2014 | TM01 | Termination of appointment of Omar Tayeb as a director | |
03 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
02 Sep 2013 | AP01 | Appointment of Mr Musa Aykac as a director | |
19 Feb 2013 | NEWINC |
Incorporation
|