CHOICELEADER LIMITED
Status | DISSOLVED |
Company No. | 03399654 |
Category | Private Limited Company |
Incorporated | 07 Jul 1997 |
Age | 26 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2023 |
Years | 11 months, 6 days |
SUMMARY
CHOICELEADER LIMITED is an dissolved private limited company with number 03399654. It was incorporated 26 years, 10 months, 28 days ago, on 07 July 1997 and it was dissolved 11 months, 6 days ago, on 28 June 2023. The company address is Bank Chambers Bank Chambers, Sittingbourne, ME10 4AE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 May 2022
Action Date: 13 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2021
Action Date: 13 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-13
Documents
Liquidation voluntary appointment of liquidator
Date: 24 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 30 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Address
Type: AD01
New address: Bank Chambers 1 Central Avenue Sittingbourne ME10 4AE
Old address: The House High Street Brenchley Tonbridge Kent TN12 7NQ
Change date: 2020-04-21
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Appoint corporate secretary company with name date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Aiglemont Secretaries Limited
Appointment date: 2019-08-19
Documents
Termination secretary company with name termination date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Primavera Limited
Termination date: 2019-08-19
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Kennedy
Appointment date: 2018-01-03
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-15
Officer name: Ms Jamie Mackenzie
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Termination director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Mackenzie
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: Mr Michael John Mackenzie
Documents
Change corporate secretary company with change date
Date: 14 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Primavera Limited
Change date: 2010-07-07
Documents
Appoint person director company with name
Date: 14 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Jonathan Mackenzie
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Appoint person director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Jonathan Mackenzie
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 08 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/02/03--------- £ si 1998@1=1998 £ ic 2/2000
Documents
Resolution
Date: 08 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 2003
Category: Capital
Type: 123
Description: £ nc 1000/2000 25/02/03
Documents
Legacy
Date: 22 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/01; full list of members
Documents
Accounts with accounts type full
Date: 30 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/99; no change of members
Documents
Legacy
Date: 13 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/98; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Aug 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 06/10/97 from: aspect house 135/137 city road london EC1V 1JB
Documents
Some Companies
AMPULSE ELECTRICAL SERVICES LTD
93 NEW ROAD,MARLOW,SL7 3NN
Number: | 08832006 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 VINCIENTS ROAD,CHIPPENHAM,SN14 6NQ
Number: | 02060047 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY
Number: | 10859072 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,OBAN,PA34 4LS
Number: | SC131730 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09982410 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MOSSWELL HOUSE,LONDON,N10 1BA
Number: | 10632127 |
Status: | ACTIVE |
Category: | Private Limited Company |