Advanced company searchLink opens in new window

CHOICELIFE HOLIDAYS LIMITED

Company number 02733039

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)
11 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2009 288b Appointment terminated director george los
14 Nov 2008 363a Return made up to 21/07/08; full list of members
13 Jun 2008 288b Appointment terminated director antonios antoniou
23 Apr 2008 CERTNM Company name changed argo holidays LIMITED\certificate issued on 25/04/08
14 Jan 2008 287 Registered office changed on 14/01/08 from: 100 wigmore street london W1U 3RJ
30 Nov 2007 288a New director appointed
05 Oct 2007 288b Director resigned
13 Aug 2007 363a Return made up to 21/07/07; full list of members
12 Jun 2007 363a Return made up to 21/07/06; full list of members; amend
13 Apr 2007 AA Full accounts made up to 31 October 2006
26 Feb 2007 288b Director resigned
26 Jul 2006 363a Return made up to 21/07/06; full list of members
04 Apr 2006 AA Full accounts made up to 31 October 2005
24 Oct 2005 288b Director resigned
27 Jul 2005 363a Return made up to 21/07/05; full list of members
27 Jul 2005 190 Location of debenture register
27 Jul 2005 353 Location of register of members
30 Mar 2005 AA Group of companies' accounts made up to 31 October 2004
18 Jan 2005 287 Registered office changed on 18/01/05 from: st pauls house warwick lane london EC4P 4BN