FIRST CHOICE CARS LTD
Status | ACTIVE |
Company No. | 09476024 |
Category | Private Limited Company |
Incorporated | 06 Mar 2015 |
Age | 9 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
FIRST CHOICE CARS LTD is an active private limited company with number 09476024. It was incorporated 9 years, 2 months, 26 days ago, on 06 March 2015. The company address is 61 A East Street, Barking, IG11 8EJ, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Gazette filings brought up to date
Date: 21 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 18 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolved compulsory strike off suspended
Date: 18 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Dissolved compulsory strike off suspended
Date: 08 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 08 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 01 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Termination director company with name termination date
Date: 29 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-21
Officer name: Javed Iqbal
Documents
Appoint person director company with name date
Date: 29 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-18
Officer name: Mrs Fozia Irfan
Documents
Dissolved compulsory strike off suspended
Date: 17 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 22 Jul 2020
Action Date: 15 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-15
Psc name: Fozia Irfan
Documents
Appoint person director company with name date
Date: 22 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-15
Officer name: Mr Javed Iqbal
Documents
Termination director company with name termination date
Date: 22 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-15
Officer name: Fozia Irfan
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 16 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-10
Officer name: Muhammad Irfan
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
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: 18 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 25 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fozia Irfan
Notification date: 2017-10-20
Documents
Appoint person director company with name date
Date: 25 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-20
Officer name: Mrs Fozia Irfan
Documents
Gazette filings brought up to date
Date: 11 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fozia Irfan
Notification date: 2017-04-06
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-22
Old address: 11 Somerby Road Barking IG11 9XH England
New address: 61 a East Street Barking IG11 8EJ
Documents
Accounts with accounts type dormant
Date: 24 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 25 Oct 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-10
Officer name: Fozia Irfan
Documents
Appoint person director company with name date
Date: 21 May 2016
Action Date: 21 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Irfan
Appointment date: 2016-05-21
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Certificate change of name company
Date: 29 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed first choice training college LTD\certificate issued on 29/02/16
Documents
Some Companies
SOPHIE COURT FLAT F,LONDON,NW3 7AJ
Number: | 07795472 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 MARLPIT LANE,COULSDON,CR5 2HD
Number: | 05778919 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BOND STREET,BURY,BL9 7BE
Number: | 10439280 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 TRUNDLEYS ROAD,LONDON,SE8 5BD
Number: | 10585224 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 MILDMAY AVENUE,LONDON,N1 4FD
Number: | 07199562 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 KEIRBY WALK,LANCASHIRE,BB11 2DE
Number: | 05258978 |
Status: | ACTIVE |
Category: | Private Limited Company |