- Company Overview for J. CHOO (JERSEY) LIMITED (FC026604)
- Filing history for J. CHOO (JERSEY) LIMITED (FC026604)
- People for J. CHOO (JERSEY) LIMITED (FC026604)
- Charges for J. CHOO (JERSEY) LIMITED (FC026604)
- UK establishments for J. CHOO (JERSEY) LIMITED (FC026604)
- More for J. CHOO (JERSEY) LIMITED (FC026604)
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) |
---|---|---|---|
23 Oct 2019 | OSDS01 | Closure of UK establishment(s) BR008659 and overseas company FC026604 on 26 September 2019 | |
12 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Jun 2018 | OSTM01 | Termination of appointment of Jonathan Stuart Sinclair as a director on 31 May 2018 | |
11 Jun 2018 | OSAP01 | Appointment of Simon William Kemmett as a director on 31 May 2018 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Feb 2017 | OSAP01 | Appointment of Mr Pierre Robert Eric Denis as a director on 23 July 2012 | |
08 Feb 2017 | OSTM01 | Termination of appointment of Robert Bensoussan as a director on 7 June 2007 | |
08 Feb 2017 | OSCH06 | Secretary's details changed | |
08 Feb 2017 | MISC | Amending accounts 31/12/2015 | |
17 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Oct 2016 | OSTM01 | Termination of appointment of Raniero Addorisio De Fed as a director on 25 August 2016 | |
04 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
04 Apr 2016 | MR04 | Satisfaction of charge 4 in full | |
04 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
14 Dec 2015 | OSCH02 | Details changed for an overseas company - PO Box Whiteley Chambers, Don Street, St Helier, Jersey, JE4 9WG, Channel Islands | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Oct 2013 | OSCH02 | Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 10Mths | |
20 Sep 2013 | OSCH07 | Change of details for Hannah Lucy Victoria Merritt of 10 Howick Place, London, Sw1P 1Gw as a person authorised to represent UK establishment BR008659 on 17 December 2012 | |
03 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Oct 2011 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
30 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |