- Company Overview for CHOICELET LTD (10872043)
- Filing history for CHOICELET LTD (10872043)
- People for CHOICELET LTD (10872043)
- More for CHOICELET LTD (10872043)
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 Jan 2024 | PSC01 | Notification of Moses Rubin as a person with significant control on 24 January 2024 | |
24 Jan 2024 | PSC07 | Cessation of Isaac Bash as a person with significant control on 24 January 2024 | |
08 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2023 | AP01 | Appointment of Mr Moses Rubin as a director on 1 January 2023 | |
02 Jan 2023 | TM01 | Termination of appointment of Isaac Bash as a director on 1 January 2023 | |
02 Jan 2023 | AD01 | Registered office address changed from 45 Stamford Hill London N16 5SR England to Top Floor, Rear Room 49 st. Kilda's Road London N16 5BS on 2 January 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 17 July 2022 with updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
13 Aug 2021 | AD01 | Registered office address changed from 105 Eade Road,Oriental Carpet Centre Building a, Unit 3 London N4 1TJ England to 45 Stamford Hill London N16 5SR on 13 August 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
17 Aug 2020 | CH01 | Director's details changed for Mr Isaac Bash on 17 July 2020 | |
17 Aug 2020 | PSC04 | Change of details for Mr Isaac Bash as a person with significant control on 17 July 2020 | |
19 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Sep 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
07 Aug 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
08 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
23 Aug 2018 | PSC01 | Notification of Isaac Bash as a person with significant control on 17 July 2018 | |
23 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 August 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 69 Lordship Road Hackney London N16 0QX United Kingdom to 105 Eade Road,Oriental Carpet Centre Building a, Unit 3 London N4 1TJ on 20 August 2018 |