Advanced company searchLink opens in new window

ANDERSON CHOICE LIMITED

Company number 08894152

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)
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Sep 2021 DS01 Application to strike the company off the register
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
21 Jul 2019 TM01 Termination of appointment of David Smith as a director on 30 September 2018
07 Apr 2019 PSC01 Notification of Benjamin Taylor as a person with significant control on 1 October 2018
07 Apr 2019 PSC07 Cessation of Anderson Commercial Holdings Limited as a person with significant control on 1 October 2018
07 Apr 2019 PSC07 Cessation of Adam Fynn as a person with significant control on 1 October 2018
07 Apr 2019 AP01 Appointment of Mr Benjamin Taylor as a director on 1 October 2018
10 Oct 2018 AA Total exemption full accounts made up to 29 December 2017
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
20 Mar 2018 TM01 Termination of appointment of Steven Gerard Zahab as a director on 13 March 2018
01 Mar 2018 CS01 Confirmation statement made on 24 January 2018 with updates
17 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
10 Sep 2017 TM01 Termination of appointment of Adam James Fynn as a director on 5 April 2017
10 Feb 2017 TM01 Termination of appointment of Mario De-Crescenzo as a director on 12 December 2016
25 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
23 Dec 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
04 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
25 Jan 2016 CH01 Director's details changed for Mr Adam James Fynn on 4 June 2014