CHOICE SERVICED APARTMENTS WORLDWIDE LIMITED

05966287
BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU

Documents

Documents
Date Category Description Pages
28 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
28 Mar 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
20 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
12 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 May 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
11 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 May 2015 resolution Resolution 1 Buy now
28 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Nov 2014 annual-return Annual Return 3 Buy now
24 Mar 2014 annual-return Annual Return 3 Buy now
06 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jan 2014 accounts Annual Accounts 5 Buy now
17 Jan 2013 annual-return Annual Return 3 Buy now
01 Oct 2012 accounts Annual Accounts 11 Buy now
01 Mar 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Oct 2011 annual-return Annual Return 3 Buy now
13 Jul 2011 accounts Annual Accounts 11 Buy now
06 Oct 2010 annual-return Annual Return 3 Buy now
06 Aug 2010 accounts Annual Accounts 13 Buy now
24 Mar 2010 officers Termination of appointment of director (Anynali Rashid) 1 Buy now
26 Oct 2009 annual-return Annual Return 4 Buy now
26 Oct 2009 officers Change of particulars for director (Daniel Edward Kelly) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Anynali Rashid) 2 Buy now
28 Aug 2009 accounts Annual Accounts 5 Buy now
20 Oct 2008 annual-return Return made up to 13/10/08; full list of members 3 Buy now
08 Oct 2008 officers Appointment terminated secretary cr secretaries LIMITED 1 Buy now
01 Sep 2008 accounts Annual Accounts 4 Buy now
29 Jan 2008 annual-return Return made up to 13/10/07; full list of members 2 Buy now
29 Jan 2008 address Registered office changed on 29/01/08 from: treasure house 19-21 hatton garden london EC1N 8LF 1 Buy now
22 Jan 2008 officers New secretary appointed 1 Buy now
15 Nov 2007 officers Secretary resigned 1 Buy now
12 Nov 2007 officers New director appointed 3 Buy now
26 Feb 2007 officers New director appointed 1 Buy now
26 Feb 2007 officers Director resigned 1 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: treasure house 19-21 hatton garden london EC1N 8LF 1 Buy now
22 Feb 2007 address Registered office changed on 22/02/07 from: 8-10 stamford hill london N16 6XS 1 Buy now
21 Feb 2007 officers Director resigned 1 Buy now
21 Feb 2007 officers Secretary resigned 1 Buy now
21 Feb 2007 officers New secretary appointed;new director appointed 1 Buy now
13 Oct 2006 incorporation Incorporation Company 14 Buy now