- Company Overview for CHOICE COURIERS LIMITED (09815539)
- Filing history for CHOICE COURIERS LIMITED (09815539)
- People for CHOICE COURIERS LIMITED (09815539)
- More for CHOICE COURIERS LIMITED (09815539)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | AD01 | Registered office address changed from 45 Coverham Avenue Oldham OL4 5NF England to 10 Somerley Close Coventry CV3 2LA on 23 June 2020 | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2020 | DS01 | Application to strike the company off the register | |
21 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
02 Sep 2019 | PSC01 | Notification of Isaya Njonjo Mwangi as a person with significant control on 24 August 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Isaya Njonjo Mwangi as a director on 24 August 2019 | |
08 Jun 2019 | AA | Micro company accounts made up to 29 October 2018 | |
14 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
28 Jul 2018 | AA | Micro company accounts made up to 29 October 2017 | |
11 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
30 Sep 2017 | AA | Total exemption small company accounts made up to 29 October 2016 | |
04 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 29 October 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from 7 Argus Street Oldham OL8 3RJ United Kingdom to 45 Coverham Avenue Oldham OL4 5NF on 22 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
08 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-08
|