Advanced company searchLink opens in new window

BARHILL CHOICE LTD

Company number 09219235

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)
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