Advanced company searchLink opens in new window

CHOSENDANCER LTD

Company number 12455259

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted