EXECUTIVE CHOICE LIMITED

07412475
12 HAREDON CLOSE LONDON UNITED KINGDOM SE23 3TG

Documents

Documents
Date Category Description Pages
01 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
08 Sep 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Sep 2020 officers Termination of appointment of director (Bruce Benjamin Lever) 1 Buy now
23 Sep 2019 accounts Annual Accounts 4 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2017 accounts Annual Accounts 2 Buy now
05 Oct 2016 accounts Annual Accounts 3 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Aug 2016 capital Return of Allotment of shares 3 Buy now
11 Aug 2016 officers Change of particulars for director (Mr Bruce Benjamin Lever) 2 Buy now
11 Aug 2016 officers Change of particulars for director (Neil Simon Oakford) 2 Buy now
25 Aug 2015 accounts Annual Accounts 2 Buy now
24 Aug 2015 annual-return Annual Return 4 Buy now
24 Aug 2015 officers Change of particulars for director (Neil Simon Oakford) 2 Buy now
21 Jul 2015 officers Termination of appointment of director (Anthony John William Heath) 1 Buy now
15 Jul 2015 officers Appointment of director (Mr Bruce Lever) 2 Buy now
01 Jul 2015 officers Termination of appointment of secretary (Anthony John William Heath) 1 Buy now
21 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2015 officers Appointment of director (Mr Anthony John William Heath) 2 Buy now
05 Mar 2015 officers Termination of appointment of director (Bruce Benjamin Lever) 1 Buy now
08 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Aug 2014 annual-return Annual Return 4 Buy now
03 Aug 2014 officers Appointment of director (Mr Bruce Lever) 2 Buy now
26 Jul 2014 officers Termination of appointment of director (Mark Kennedy) 1 Buy now
20 Mar 2014 annual-return Annual Return 5 Buy now
20 Mar 2014 accounts Annual Accounts 2 Buy now
06 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2013 accounts Annual Accounts 2 Buy now
18 Jan 2013 annual-return Annual Return 5 Buy now
04 Jul 2012 accounts Annual Accounts 4 Buy now
31 Oct 2011 annual-return Annual Return 5 Buy now
30 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2011 officers Appointment of director (Mr Mark Kennedy) 3 Buy now
10 Feb 2011 officers Appointment of director (Neil Simon Oakford) 3 Buy now
23 Dec 2010 officers Appointment of secretary (Anthony John William Heath) 3 Buy now
23 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 2010 change-of-name Change Of Name Notice 1 Buy now
10 Dec 2010 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
10 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Oct 2010 incorporation Incorporation Company 20 Buy now