Advanced company searchLink opens in new window

CHOICE INTERCONNECT LIMITED

Company number 03786723

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 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2020 DS01 Application to strike the company off the register
07 Jul 2020 AA Accounts for a small company made up to 30 September 2019
11 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
11 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
05 Jun 2019 AA Accounts for a small company made up to 30 September 2018
28 Jun 2018 AA Accounts for a small company made up to 30 September 2017
12 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
30 Jun 2017 AA Accounts for a small company made up to 30 September 2016
19 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
29 Jun 2016 AA Accounts for a small company made up to 30 September 2015
13 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
30 Jun 2014 AA01 Current accounting period extended from 12 September 2014 to 30 September 2014
17 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
14 May 2014 AA Total exemption small company accounts made up to 12 September 2013
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Nov 2013 AA01 Previous accounting period shortened from 30 June 2014 to 12 September 2013
03 Oct 2013 AD01 Registered office address changed from 213 Carter Street Fordham Ely Cambridgeshire CB7 5JU on 3 October 2013
02 Oct 2013 TM01 Termination of appointment of Susan Sheppard as a director
02 Oct 2013 TM01 Termination of appointment of Robert Sheppard as a director
02 Oct 2013 AP01 Appointment of Mr Andrew John Grisbrooke as a director
02 Oct 2013 AP01 Appointment of Mr Barry David Gilbert as a director