CHOICEASPECT CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 03337894 |
Category | Private Limited Company |
Incorporated | 21 Mar 1997 |
Age | 27 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 13 days |
SUMMARY
CHOICEASPECT CONSULTING LIMITED is an dissolved private limited company with number 03337894. It was incorporated 27 years, 2 months, 9 days ago, on 21 March 1997 and it was dissolved 3 years, 6 months, 13 days ago, on 17 November 2020. The company address is 147 Chiswick High Road, London, W4 2DT, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Aug 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Masters
Termination date: 2017-05-08
Documents
Termination secretary company with name termination date
Date: 15 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Masters
Termination date: 2017-05-08
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-19
New address: 147 Chiswick High Road London W4 2DT
Old address: Hambrook Lodge Hambrook Lane Chilham Kent CT4 8DJ England
Documents
Move registers to sail company with new address
Date: 19 Jun 2016
Category: Address
Type: AD03
New address: Gedding Hall Nayland Road Assington Sudbury Suffolk CO10 5LR
Documents
Move registers to sail company with new address
Date: 19 Jun 2016
Category: Address
Type: AD03
New address: Gedding Hall Nayland Road Assington Sudbury Suffolk CO10 5LR
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Change sail address company with new address
Date: 24 Mar 2016
Category: Address
Type: AD02
New address: Gedding Hall Nayland Road Assington Sudbury Suffolk CO10 5LR
Documents
Accounts with accounts type dormant
Date: 24 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 25 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed choiceaspect property management LIMITED\certificate issued on 25/08/15
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Address
Type: AD01
New address: Hambrook Lodge Hambrook Lane Chilham Kent CT4 8DJ
Change date: 2015-07-03
Old address: Gedding Hall, Assington Sudbury Suffolk CO10 5LR
Documents
Termination director company with name termination date
Date: 03 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Andrew David Moore
Termination date: 2015-07-02
Documents
Appoint person secretary company with name date
Date: 03 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Masters
Appointment date: 2015-07-02
Documents
Appoint person director company with name date
Date: 03 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-02
Officer name: Mr Husam Faisal Sorour
Documents
Termination secretary company with name termination date
Date: 03 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Virginia Jane Moore
Termination date: 2015-07-02
Documents
Appoint person director company with name date
Date: 03 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-02
Officer name: Mr John Masters
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type dormant
Date: 22 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type dormant
Date: 26 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Accounts with accounts type dormant
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 21 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-21
Documents
Accounts with accounts type dormant
Date: 06 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 21 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-21
Documents
Accounts with accounts type dormant
Date: 07 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/08; full list of members
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / edward moore / 01/01/2006
Documents
Accounts with accounts type dormant
Date: 07 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 31 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 03 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/02; full list of members
Documents
Legacy
Date: 17 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 17/07/01 from: 2 king street sudbury suffolk CO10 2EB
Documents
Accounts with made up date
Date: 26 Jun 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 29 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/01; full list of members
Documents
Accounts with made up date
Date: 10 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 11 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/00; full list of members
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 14 Jun 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 14 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/99; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 19 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/98; full list of members
Documents
Legacy
Date: 17 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 12/02/98--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 17 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/98 to 30/04/98
Documents
Legacy
Date: 01 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 01/04/97 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 01 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16 TALBOT STREET,BELFAST,BT1 2NF
Number: | NI066159 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ
Number: | 07059798 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TELFORD COURT,STIRLING,FK7 8LS
Number: | SC465655 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 CAVE CLOSE CAVE CLOSE,RUGBY,CV22 7GL
Number: | 09914843 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERCOMER FLEXIBLE SERVICES LTD
13 VILLAGE ROAD,WIRRAL,CH63 8PP
Number: | 08201046 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,MERTHYR TYDFIL,CF48 2SR
Number: | 10223521 |
Status: | ACTIVE |
Category: | Private Limited Company |