1ST CHOICE PROPERTIES (SRAL) LTD
Status | DISSOLVED |
Company No. | 06611667 |
Category | Private Limited Company |
Incorporated | 04 Jun 2008 |
Age | 15 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2022 |
Years | 1 year, 9 months, 16 days |
SUMMARY
1ST CHOICE PROPERTIES (SRAL) LTD is an dissolved private limited company with number 06611667. It was incorporated 15 years, 11 months ago, on 04 June 2008 and it was dissolved 1 year, 9 months, 16 days ago, on 19 July 2022. The company address is Waters Meet Willow Avenue Waters Meet Willow Avenue, Uxbridge, UB9 4AF, Middlesex.
Company Fillings
Liquidation compulsory completion
Date: 19 Apr 2022
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 09 Jul 2019
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Termination secretary company with name termination date
Date: 31 Jul 2018
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roomana Shiraz Hussain
Termination date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 14 Apr 2018
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 23 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-22
Officer name: Mr Shiraz Hussain
Documents
Change person secretary company with change date
Date: 23 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-22
Officer name: Roomana Shiraz Hussain
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Shiraz Hussain
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 29 Apr 2017
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 01 Feb 2017
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2017
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Dissolved compulsory strike off suspended
Date: 15 Oct 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Address
Type: AD01
Old address: Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AL
Change date: 2015-07-17
New address: Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 20 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Change registered office address company with date old address
Date: 07 May 2014
Action Date: 07 May 2014
Category: Address
Type: AD01
Old address: 1096 Uxbridge Road Hayes Middlesex UB4 8QH
Change date: 2014-05-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
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: 27 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
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: 17 Jul 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
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: 02 Sep 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-04
Officer name: Mr Shiraz Hussain
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / shiraz hussain / 01/08/2009
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / roomana hussain / 01/08/2009
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 13/02/2009 from 28 cowley road uxbridge middlesex UB8 2LT england
Documents
Legacy
Date: 13 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / shiraz hussain / 23/06/2008
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / roomana hussain / 23/06/2008
Documents
Some Companies
ABSOLUTE CARE CONSULTANTS LIMITED
3 & 5 COMMERCIAL GATE,MANSFIELD,NG18 1EJ
Number: | 08904249 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WEST END COURT,PINNER,HA5 1BP
Number: | 09498903 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESERVATION HOUSE,BIRKENHEAD,CH42 9LP
Number: | 06382825 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUBE SERVICE CENTRE LOWLEY ROAD,LAUNCESTON,PL15 7PY
Number: | 11452844 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL
Number: | 06551386 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITEHOUSE,CONWY,LL32 8LT
Number: | 11821764 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |