- Company Overview for BARHILL CHOICE LTD (09219235)
- Filing history for BARHILL CHOICE LTD (09219235)
- People for BARHILL CHOICE LTD (09219235)
- More for BARHILL CHOICE LTD (09219235)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2023 | DS01 | Application to strike the company off the register | |
09 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
06 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
06 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 6 January 2023 | |
06 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 6 January 2023 | |
05 Jan 2023 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 5 January 2023 | |
17 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
08 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from 7 Garth Twentyfour Newcastle-upon-Tyne NE12 6HL United Kingdom to 191 Washington Street Bradford BD8 9QP on 13 December 2021 | |
13 Dec 2021 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 29 October 2021 | |
13 Dec 2021 | PSC07 | Cessation of Martin Quinn as a person with significant control on 29 October 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 29 October 2021 | |
13 Dec 2021 | TM01 | Termination of appointment of Martin Quinn as a director on 29 October 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
11 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
08 Sep 2020 | AD01 | Registered office address changed from 3 Pennine View Close Carlisle CA1 3GW United Kingdom to 7 Garth Twentyfour Newcastle-upon-Tyne NE12 6HL on 8 September 2020 | |
07 Sep 2020 | PSC01 | Notification of Martin Quinn as a person with significant control on 17 August 2020 | |
07 Sep 2020 | PSC07 | Cessation of Terence Chapa as a person with significant control on 17 August 2020 | |
07 Sep 2020 | AP01 | Appointment of Mr Martin Quinn as a director on 17 August 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Terence Chapa as a director on 17 August 2020 | |
16 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Jan 2020 | AD01 | Registered office address changed from 28 North Drive Great Yarmouth NR30 4EW England to 3 Pennine View Close Carlisle CA1 3GW on 2 January 2020 |