CUSTOM CHOICE WINDOWS LTD

Suite 0212, Unit D3 Baron Way Suite 0212, Unit D3 Baron Way, Carlisle, CA6 4BU, England
StatusACTIVE
Company No.09826666
CategoryPrivate Limited Company
Incorporated15 Oct 2015
Age8 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

CUSTOM CHOICE WINDOWS LTD is an active private limited company with number 09826666. It was incorporated 8 years, 7 months, 29 days ago, on 15 October 2015. The company address is Suite 0212, Unit D3 Baron Way Suite 0212, Unit D3 Baron Way, Carlisle, CA6 4BU, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Summers and May Ltd

Cessation date: 2023-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Rebecca Seawright

Termination date: 2023-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-27

Officer name: Mrs Karen Lilwyn Mortimer

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gpa Klm Ltd

Notification date: 2023-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Faizul Choudhury

Termination date: 2023-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Old address: Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU England

New address: Suite 0212, Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU

Change date: 2023-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Old address: Unit 1 Prospect Place Fengate Peterborough PE1 5QP England

Change date: 2023-05-09

New address: Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-05

Officer name: Ms Joanna Seawright

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Summers and May Ltd

Notification date: 2023-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-05

Officer name: Corina Quaddus

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-05

Officer name: Corina Quaddus

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-05

Psc name: Corina Quaddus

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2023

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Corina Quaddus

Change date: 2017-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-10

Officer name: Tariq Quaddus

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-11

New address: Unit 1 Prospect Place Fengate Peterborough PE1 5QP

Old address: Unit 3 the Manor Grove Centre Vicarage Farm Road Peterborough PE1 5UH England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Sajid Ali Akhtar

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Abbas Akhtar

Termination date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Corina Quaddus

Appointment date: 2016-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-04

Officer name: Abdul Qaddus

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

New address: Unit 3 the Manor Grove Centre Vicarage Farm Road Peterborough PE1 5UH

Old address: 8 Thurston Gate Peterborough PE36SX England

Change date: 2015-12-21

Documents

View document PDF

Incorporation company

Date: 15 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANNISTERS ACCOUNTANTS LIMITED

15 POLTAIR ROAD,PENRYN,TR10 8NZ

Number:08092399
Status:ACTIVE
Category:Private Limited Company

BJS ASSOCIATES LIMITED

42 TEMPLE AVENUE,ARMADALE,EH48 2LR

Number:SC367529
Status:ACTIVE
Category:Private Limited Company

CABLESPEED LIMITED

SOUTH WODEN, MANOR ROAD,READING,RG8 9EB

Number:05022712
Status:ACTIVE
Category:Private Limited Company

CORAZA SYSTEMS EUROPE LIMITED

15 ATHOLL CRESCENT,MIDLOTHIAN,EH3 8HA

Number:SC071605
Status:ACTIVE
Category:Private Limited Company

SRH CANADA LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11781019
Status:ACTIVE
Category:Private Limited Company

TENDER LOVIN HAIR LIMITED

57A BROADWAY,LEIGH-ON-SEA,SS9 1PE

Number:10348402
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