Choice Relocations Ltd was formally closed on 2022-09-06.
Choice Relocations was a private limited company that could have been found at 30 Tennyson Avenue, Campsall, Doncaster, DN6 9NL, ENGLAND. The company (formally formed on 2019-08-15) was run by 1 director.
Director Lesley J. who was appointed on 15 August 2019.
The company was classified as "other letting and operating of own or leased real estate" (68209), "other accommodation" (55900).
As stated in the CH data, there was a name change on 2019-10-25, their previous name was Amethyst Apartments. There is another name change: previous name was Amethyst Stays performed on 2019-10-08.
The last confirmation statement was sent on 2020-08-14 and last time the accounts were sent was on 31 August 2020.
Choice Relocations Ltd Address / Contact
Office Address
30 Tennyson Avenue
Office Address2
Campsall
Town
Doncaster
Post code
DN6 9NL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12157770
Date of Incorporation
Thu, 15th Aug 2019
Date of Dissolution
Tue, 6th Sep 2022
Industry
Other letting and operating of own or leased real estate
Industry
Other accommodation
End of financial Year
31st August
Company age
3 years old
Account next due date
Tue, 31st May 2022
Account last made up date
Mon, 31st Aug 2020
Next confirmation statement due date
Sat, 28th Aug 2021
Last confirmation statement dated
Fri, 14th Aug 2020
Company staff
Lesley J.
Position: Director
Appointed: 15 August 2019
People with significant control
Lesley J.
Notified on
15 August 2019
Nature of control:
significiant influence or control
Company previous names
Amethyst Apartments
October 25, 2019
Amethyst Stays
October 8, 2019
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
gazette
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 8th, September 2021
dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 19th, August 2021
dissolution
Free Download
(1 page)
PSC04
Change to a person with significant control 2021/07/29
filed on: 30th, July 2021
persons with significant control
Free Download
(2 pages)
CH01
On 2021/07/29 director's details were changed
filed on: 30th, July 2021
officers
Free Download
(2 pages)
AD01
Change of registered address from International House 61 Mosley Street Manchester M2 3HZ United Kingdom on 2021/07/29 to 30 Tennyson Avenue Campsall Doncaster DN6 9NL
filed on: 29th, July 2021
address
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2020/08/31
filed on: 4th, May 2021
accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates 2020/08/14
filed on: 14th, August 2020
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2019/10/25
filed on: 25th, October 2019
resolution
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2019/10/08
filed on: 8th, October 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.