FIRST CHOICE USA

Wigmore House Wigmore House, Luton, LU2 9TN, Bedfordshire, United Kingdom
StatusDISSOLVED
Company No.05675241
Category
Incorporated13 Jan 2006
Age18 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution17 Apr 2018
Years6 years, 1 month, 1 day

SUMMARY

FIRST CHOICE USA is an dissolved with number 05675241. It was incorporated 18 years, 4 months, 5 days ago, on 13 January 2006 and it was dissolved 6 years, 1 month, 1 day ago, on 17 April 2018. The company address is Wigmore House Wigmore House, Luton, LU2 9TN, Bedfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Apr 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: First Choice Holidays Limited

Change date: 2017-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL

New address: Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN

Change date: 2017-10-02

Documents

View document PDF

Auditors resignation company

Date: 21 Sep 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-18

Officer name: Joyce Walter

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Walter

Termination date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Brann

Appointment date: 2015-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lloyd John

Termination date: 2015-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-28

Officer name: Richard Stuart Wheatley

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thorsten Woelke

Appointment date: 2015-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-19

Officer name: Ms Joyce Walter

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Stuart Wheatley

Change date: 2014-03-24

Documents

View document PDF

Accounts with made up date

Date: 18 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with made up date

Date: 17 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Resolution

Date: 10 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Miscellaneous

Date: 08 Feb 2012

Category: Miscellaneous

Type: MISC

Description: Aud section 519

Documents

View document PDF

Miscellaneous

Date: 21 Dec 2011

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Resolution

Date: 23 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 01 Nov 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 10 Oct 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Second filing of form with form type made up date

Date: 22 Jun 2011

Action Date: 11 May 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Memorandum articles

Date: 08 Jul 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Jul 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joyce Walter

Change date: 2010-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew Lloyd John

Change date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew Lloyd John

Change date: 2010-06-17

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Resolution

Date: 16 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2007 to 30/09/2007

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed andrew lloyd john

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 22/11/07 from: first choice house london road crawley west sussex RH10 9GX

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 15 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Re registration memorandum articles

Date: 15 Nov 2007

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Resolution

Date: 15 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Capital

Type: 88(2)O

Description: Ad 30/10/06--------- us$ si 1105@1

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; no change of members; amend

Documents

View document PDF

Miscellaneous

Date: 08 Nov 2007

Category: Miscellaneous

Type: MISC

Description: Amend 882 AD301006 1105SH @ us$1

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 13 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Statement of affairs

Date: 13 Nov 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/10/06--------- us$ si 1105@1=1105 us$ ic 1105/2210

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 16/10/06-16/10/06 us$ si [email protected]=105 us$ ic 1000/1105

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Statement of affairs

Date: 28 Mar 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/02/06--------- us$ si 1000@1=1000 us$ ic 0/1000

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/10/06

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/02/06

Documents

View document PDF

Resolution

Date: 09 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 09/02/06 from: 8-10 new fetter lane london EC4A 1RS

Documents

View document PDF

Resolution

Date: 09 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charco 1145 LIMITED\certificate issued on 25/01/06

Documents

View document PDF

Incorporation company

Date: 13 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CK PROPERTY HOLDINGS LIMITED

C/O HASLERS, OLD STATION ROAD,ESSEX,IG10 4PL

Number:06130022
Status:ACTIVE
Category:Private Limited Company

ECS ASSOCIATES LIMITED

VALLEY VIEW PRIMROSE GREEN,NORWICH,NR9 5LJ

Number:08822469
Status:ACTIVE
Category:Private Limited Company

ELGINFIRE CONSULTING LTD

2ND FLOOR 201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:08284011
Status:ACTIVE
Category:Private Limited Company

GOLDEN WOK EXETER LIMITED

SUITE 3, 4TH FLOOR QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11229618
Status:ACTIVE
Category:Private Limited Company

HJP INVESTMENT MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:08798228
Status:ACTIVE
Category:Private Limited Company

MOURI SMART LTD

33 TOWER STREET,COLCHESTER,CO7 0AL

Number:10750706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source