SELECT CHOICE LIMITED

Gresham House Gresham House, Leeds, LS1 2JG, United Kingdom
StatusDISSOLVED
Company No.06303282
CategoryPrivate Limited Company
Incorporated05 Jul 2007
Age16 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution04 Mar 2014
Years10 years, 2 months, 14 days

SUMMARY

SELECT CHOICE LIMITED is an dissolved private limited company with number 06303282. It was incorporated 16 years, 10 months, 13 days ago, on 05 July 2007 and it was dissolved 10 years, 2 months, 14 days ago, on 04 March 2014. The company address is Gresham House Gresham House, Leeds, LS1 2JG, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 04 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Oct 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-01

Officer name: Afonso Alves

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: Mr Afonso Alves

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Caio Ziller

Change date: 2010-06-01

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Caio Ziller

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-30

Old address: Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW Uk

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed caio ziller

Documents

View document PDF

Accounts with made up date

Date: 20 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 29/09/2008 from 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr afonso alves

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary york place company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director york place company nominees LIMITED

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed generous gift LIMITED\certificate issued on 05/09/08

Documents

View document PDF

Incorporation company

Date: 05 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAINPOWER GROUP LTD.

44 HIGH ASH MOUNT,LEEDS,LS17 8RW

Number:09995802
Status:ACTIVE
Category:Private Limited Company

DAVID BAKER ENGINEERING SERVICES LTD.

59 ALBERT STREET,KIRKWALL,KW15 1HQ

Number:SC414862
Status:ACTIVE
Category:Private Limited Company

DR ARORA ENTERPRISES LIMITED

10 COLLEGE ROAD,HARROW,HA1 1BE

Number:08467506
Status:ACTIVE
Category:Private Limited Company

FOTETEL LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10651089
Status:ACTIVE
Category:Private Limited Company

PYRAMID E&C LIMITED

1210 PARKVIEW ARLINGTON BUSINESS PARK,READING,RG7 4TY

Number:06364153
Status:ACTIVE
Category:Private Limited Company

STEPHANIE MIALL LIMITED

40 BEAR HILL,BIRMINGHAM,B48 7JX

Number:03496349
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