CLEAR CHOICE PROPERTY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 09452250 |
Category | Private Limited Company |
Incorporated | 21 Feb 2015 |
Age | 9 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 15 days |
SUMMARY
CLEAR CHOICE PROPERTY SERVICES LIMITED is an dissolved private limited company with number 09452250. It was incorporated 9 years, 3 months, 14 days ago, on 21 February 2015 and it was dissolved 4 years, 10 months, 15 days ago, on 23 July 2019. The company address is 50b Micro Business Centre 50b Micro Business Centre, London, E1 5NP, London, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 12 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
New address: 50B Micro Business Centre 46-50 Greatorex Street London London E1 5NP
Old address: Unit 11 4 - 6 Greatorex Street London City London E1 5NF England
Change date: 2017-08-02
Documents
Accounts with accounts type dormant
Date: 03 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Termination director company with name termination date
Date: 27 Apr 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Golam Kibria
Termination date: 2017-02-01
Documents
Termination director company with name termination date
Date: 27 Apr 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Ali
Termination date: 2017-02-10
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
Old address: Unit 311, 3rd Floor 10 Cleveland Way London E1 4UF England
Change date: 2017-04-27
New address: Unit 11 4 - 6 Greatorex Street London City London E1 5NF
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type dormant
Date: 21 Apr 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Some Companies
98 SOUTH STREET,CREWKERNE,TA18 8AD
Number: | 04510223 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP
Number: | 11295481 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANES COTTAGE,EYAM,S32 5RE
Number: | 05686426 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARGROVE HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4GA
Number: | 09534717 |
Status: | ACTIVE |
Category: | Private Limited Company |
K6 LINERS INDUSTRIAL ESTATE PITT ROAD,SOUTHAMPTON,SO15 3FQ
Number: | 09020086 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 UPPER CONYBERE STREET,BIRMINGHAM,B12 0EB
Number: | 03543596 |
Status: | ACTIVE |
Category: | Private Limited Company |