LONDON CHOICE ESTATES LIMITED

05469751
C/O RAYNER ESSEX, TAVISTOCK HOUSE, TAVISTOCK SQUARE LONDON WC1H 9LG WC1H 9LG

Documents

Documents
Date Category Description Pages
05 Jul 2011 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2011 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2011 resolution Resolution 1 Buy now
15 Mar 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 accounts Annual Accounts 12 Buy now
23 Mar 2010 officers Appointment of secretary (Daniel Edward Kelly) 3 Buy now
28 Jul 2009 accounts Annual Accounts 12 Buy now
02 Jul 2009 annual-return Return made up to 02/06/09; full list of members 3 Buy now
23 Dec 2008 officers Appointment Terminated Secretary cr secretaries LIMITED 1 Buy now
15 Aug 2008 accounts Annual Accounts 6 Buy now
18 Jun 2008 annual-return Return made up to 02/06/08; full list of members 4 Buy now
11 Mar 2008 accounts Annual Accounts 6 Buy now
24 Feb 2008 officers Appointment Terminated Secretary jean baker 1 Buy now
07 Feb 2008 officers New secretary appointed 2 Buy now
15 Jan 2008 annual-return Return made up to 02/06/07; full list of members 3 Buy now
11 Dec 2007 gazette Gazette Notice Compulsory 1 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG 1 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF 1 Buy now
10 Oct 2006 annual-return Return made up to 02/06/06; full list of members 3 Buy now
06 Mar 2006 capital Ad 30/06/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Sep 2005 mortgage Particulars of mortgage/charge 5 Buy now
09 Sep 2005 mortgage Particulars of mortgage/charge 4 Buy now
19 Jul 2005 officers New director appointed 2 Buy now
19 Jul 2005 officers New secretary appointed 1 Buy now
19 Jul 2005 officers Director resigned 1 Buy now
19 Jul 2005 officers Secretary resigned 1 Buy now
12 Jul 2005 address Registered office changed on 12/07/05 from: 21 green walk london NW4 2AL 1 Buy now
02 Jun 2005 incorporation Incorporation Company 17 Buy now