Advanced company searchLink opens in new window

U CHOSE GOOD LTD

Company number 14793877

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)
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2024 RP10 Address of person with significant control Mr Menachem Dym changed to 14793877 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 November 2024
22 Nov 2024 RP09 Address of officer Mr Menachem Dym changed to 14793877 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 November 2024
22 Nov 2024 RP09 Address of officer Mr Menachem Dym changed to 14793877 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 November 2024
22 Nov 2024 RP05 Registered office address changed to PO Box 4385, 14793877 - Companies House Default Address, Cardiff, CF14 8LH on 22 November 2024
01 Nov 2023 CERTNM Company name changed filing online LIMITED\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
31 Oct 2023 PSC01 Notification of Menachem Dym as a person with significant control on 26 September 2023
31 Oct 2023 AD01 Registered office address changed from Flat 4 11 Parkwood Road Bournemouth BH5 2BP England to Dept 4569a 196 High Road Wood Green London N22 8HH on 31 October 2023
31 Oct 2023 AP01 Appointment of Mr Menachem Dym as a director on 26 September 2023
31 Oct 2023 AP03 Appointment of Mr Menachem Dym as a secretary on 26 September 2023
31 Oct 2023 TM01 Termination of appointment of Nuala Thornton as a director on 26 September 2023
31 Oct 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 26 September 2023
31 Oct 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 26 September 2023
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
01 Sep 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Flat 4 11 Parkwood Road Bournemouth BH5 2BP on 1 September 2023
12 Apr 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-04-12
  • GBP 1