GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 63 Charles Street Milford Haven Pembrokeshire SA73 2HA. Change occurred on April 20, 2020. Company's previous address: Suite 1 21-25 West End Llanelli Carmarthenshire SA15 3DN.
filed on: 20th, April 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 6, 2020
filed on: 20th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2020
filed on: 20th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, April 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, February 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2018
filed on: 27th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 1 21-25 West End Llanelli Carmarthenshire SA15 3DN. Change occurred on November 2, 2017. Company's previous address: Suite 1 21-25 West End Llanelli Carmarthenshire SA1 3DN.
filed on: 2nd, November 2017
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1 21-25 West End Llanelli Carmarthenshire SA1 3DN. Change occurred on October 2, 2017. Company's previous address: 4 Llys Y Foel Foelgastell Llanelli Dyfed SA14 7DW Wales.
filed on: 2nd, October 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, May 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Llys Y Foel Foelgastell Llanelli Dyfed SA14 7DW. Change occurred on November 19, 2015. Company's previous address: 24B College Street Ammanford Dyfed SA18 3AF.
filed on: 19th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2015
filed on: 27th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 27, 2015: 3.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on August 1, 2015
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed best choice mobiles LIMITEDcertificate issued on 21/09/15
filed on: 21st, September 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2015
filed on: 10th, March 2015
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on March 9, 2015: 2.00 GBP
|
capital |
|