- Company Overview for CHOICE LETTINGS (WATFORD) LIMITED (06041130)
- Filing history for CHOICE LETTINGS (WATFORD) LIMITED (06041130)
- People for CHOICE LETTINGS (WATFORD) LIMITED (06041130)
- More for CHOICE LETTINGS (WATFORD) LIMITED (06041130)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2019 | PSC04 | Change of details for Mr Dean O'neill as a person with significant control on 25 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England to Winnington House 2 Woodberry Grove London N12 0DR on 26 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Dean O'neill on 25 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 31 January 2018 | |
20 Mar 2019 | TM01 | Termination of appointment of Reece Robert George Mennie as a director on 21 December 2018 | |
26 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2019 | PSC07 | Cessation of Reece Robert George Mennie as a person with significant control on 21 December 2018 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
18 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
25 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 25 October 2016
|
|
25 Oct 2016 | AP01 | Appointment of Mr Reece Robert George Mennie as a director on 25 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Dean O'neill as a director on 25 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Third Party Formations Limited as a director on 25 October 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 25 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Richard Peter Jobling as a director on 25 October 2016 | |
26 Jul 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
22 Jul 2016 | TM02 | Termination of appointment of Third Party Company Secretaries Limited as a secretary on 9 February 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|