- Company Overview for CHOSENDANCER LTD (12455259)
- Filing history for CHOSENDANCER LTD (12455259)
- People for CHOSENDANCER LTD (12455259)
- More for CHOSENDANCER LTD (12455259)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2022 | DS01 | Application to strike the company off the register | |
05 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
18 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
14 Nov 2020 | AA01 | Current accounting period extended from 28 February 2021 to 5 April 2021 | |
14 Sep 2020 | PSC07 | Cessation of Jason Clarkson as a person with significant control on 11 March 2020 | |
19 Aug 2020 | PSC01 | Notification of Regine Lopez as a person with significant control on 11 March 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of Jason Clarkson as a director on 11 March 2020 | |
22 Jul 2020 | AP01 | Appointment of Ms Regine Lopez as a director on 11 March 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from 11 Torre Place Burmantofts Leeds LS9 7QN to 83a Dew Street Haverfordwest SA61 1SY on 16 June 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from 32a Preston Road Leyland PR25 4NT United Kingdom to 11 Torre Place Burmantofts Leeds LS9 7QN on 24 February 2020 | |
11 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-11
|