Advanced company searchLink opens in new window

HOUSE OF CHOICE STORES LTD

Company number 08409425

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)
04 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jan 2015 AD01 Registered office address changed from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE to 65 St Edmunds Church Street Salisbury Wiltshire SP1 1EF on 13 January 2015
12 Jan 2015 4.20 Statement of affairs with form 4.19
12 Jan 2015 600 Appointment of a voluntary liquidator
12 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-24
19 Oct 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 8,500
19 Oct 2014 TM01 Termination of appointment of Musa Aykac as a director on 17 October 2014
02 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Aug 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 17,000
24 Apr 2014 TM01 Termination of appointment of a director
23 Apr 2014 AP01 Appointment of Mr Mohammed Tayeb as a director
23 Apr 2014 TM01 Termination of appointment of Omar Tayeb as a director
03 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 17,000
02 Sep 2013 AP01 Appointment of Mr Musa Aykac as a director
19 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted