Advanced company searchLink opens in new window

FIRST CHOICE RECOVERY GROUP LTD

Company number 12457004

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2023 AD01 Registered office address changed from 5 Station Road Brize Norton Oxon OX18 3PR to 10, the Site Burntheath Hilton Derby DE65 5FE on 6 July 2023
19 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2023 CS01 Confirmation statement made on 1 July 2022 with no updates
09 Feb 2023 TM01 Termination of appointment of Gary Paul Moss as a director on 31 January 2023
23 Nov 2022 AP01 Appointment of Mr Gary Moss as a director on 18 November 2022
01 Sep 2022 AD01 Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to 5 Station Road Brize Norton Oxon OX18 3PR on 1 September 2022
31 Aug 2022 TM01 Termination of appointment of Gary Paul Moss as a director on 22 August 2022
26 May 2022 AP01 Appointment of Mr Paul Brown as a director on 16 May 2022
22 Apr 2022 TM01 Termination of appointment of Jake Mark Rodney Wilson as a director on 15 April 2022
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2021 AP01 Appointment of Mr. Jake Mark Rodney Wilson as a director on 20 August 2021
02 Sep 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
30 Jun 2021 CH01 Director's details changed for Mr Gary Paul Moss on 29 June 2021
23 Jun 2021 AP01 Appointment of Mr Gary Paul Moss as a director on 14 June 2021
22 Jun 2021 TM01 Termination of appointment of Jake Mark Rodney Wilson as a director on 8 June 2021
17 Jun 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
12 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2021 CS01 Confirmation statement made on 19 March 2020 with no updates
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2020 TM01 Termination of appointment of Garry Moss as a director on 19 March 2020
11 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-11
  • GBP 100