CHOICE LETTINGS (WATFORD) LIMITED

Winnington House Winnington House, London, N12 0DR, England
StatusDISSOLVED
Company No.06041130
CategoryPrivate Limited Company
Incorporated04 Jan 2007
Age17 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 1 day

SUMMARY

CHOICE LETTINGS (WATFORD) LIMITED is an dissolved private limited company with number 06041130. It was incorporated 17 years, 4 months, 14 days ago, on 04 January 2007 and it was dissolved 4 years, 2 months, 1 day ago, on 17 March 2020. The company address is Winnington House Winnington House, London, N12 0DR, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-25

Psc name: Mr Dean O'neill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-26

New address: Winnington House 2 Woodberry Grove London N12 0DR

Old address: One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Mr Dean O'neill

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reece Robert George Mennie

Termination date: 2018-12-21

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Reece Robert George Mennie

Cessation date: 2018-12-21

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-25

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-25

Officer name: Mr Reece Robert George Mennie

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-25

Officer name: Mr Dean O'neill

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Third Party Formations Limited

Termination date: 2016-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-25

New address: One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS

Old address: 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-25

Officer name: Richard Peter Jobling

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-09

Officer name: Third Party Company Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-06

Officer name: Mr Richard Peter Jobling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Peter Jobling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Change corporate director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Third Party Formations Limited

Change date: 2010-01-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-15

Officer name: Third Party Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUDNET DESIGN LIMITED

THE HART SHAW BUILDING EUROPA LINK,SHEFFIELD,S9 1XU

Number:09967214
Status:LIQUIDATION
Category:Private Limited Company

J.S. SAGOO LIMITED

2 LACE MARKET SQUARE,NOTTINGHAM,NG1 1PB

Number:07301882
Status:ACTIVE
Category:Private Limited Company

KRAKRA ELECTRICAL LTD.

24 BYRON AVENUE,BOREHAMWOOD,WD6 2BN

Number:07306102
Status:ACTIVE
Category:Private Limited Company

MASSIE CARE LTD

26 HORLEY ROAD,LONDON,SE9 4LE

Number:08955083
Status:ACTIVE
Category:Private Limited Company

MONTBRETIA PROPERTY LIMITED

6 ASH CLOSE,ORPINGTON,BR5 1LQ

Number:04420859
Status:ACTIVE
Category:Private Limited Company

ONLINE INFO SOLUTIONS LLP

UNIT 3, 21,BELFAST,BT7 1JJ

Number:NC001413
Status:ACTIVE
Category:Limited Liability Partnership

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