Advanced company searchLink opens in new window

MY FUTURE CHOICE LIMITED

Company number 02049351

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)
05 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Nov 2022 AD01 Registered office address changed from Suite 1 Joseph King House Southwell Road Norwich Norfolk NR10 3JU England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 14 November 2022
14 Nov 2022 600 Appointment of a voluntary liquidator
14 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-02
14 Nov 2022 LIQ02 Statement of affairs
23 Jun 2022 MR01 Registration of charge 020493510001, created on 21 June 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
06 Jun 2022 PSC07 Cessation of Timothy John Mainstone as a person with significant control on 31 May 2022
06 Jun 2022 TM01 Termination of appointment of Carol Anne Mainstone as a director on 31 May 2022
06 Jun 2022 PSC07 Cessation of Carol Anne Mainstone as a person with significant control on 31 May 2022
06 Jun 2022 TM01 Termination of appointment of Timothy John Mainstone as a director on 31 May 2022
06 Jun 2022 TM01 Termination of appointment of Joyce Margaret Lane as a director on 31 May 2022
06 Jun 2022 PSC02 Notification of My Future Choice Group Limited as a person with significant control on 31 May 2022
06 Jun 2022 AP01 Appointment of Mr Thomas Leonard Crosswell as a director on 31 May 2022
06 Jun 2022 AP01 Appointment of Mr Peter James Jervis as a director on 31 May 2022
06 Jun 2022 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET England to Suite 1 Joseph King House Southwell Road Norwich Norfolk NR10 3JU on 6 June 2022
19 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
10 Jan 2022 PSC01 Notification of Timothy John Mainstone as a person with significant control on 31 December 2021
05 Jan 2022 PSC04 Change of details for Mrs Carol Anne Mainstone as a person with significant control on 31 December 2021
04 Jan 2022 PSC04 Change of details for Mrs Carol Anne Mainstone as a person with significant control on 31 December 2021
15 Jun 2021 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to 80-83 Long Lane London EC1A 9ET on 15 June 2021
04 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
08 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates