HIGH TECH CHOICE LIMITED

Company Documents

DateDescription
09/08/239 August 2023 Order of court to wind up

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

24/07/2324 July 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

10/08/2010 August 2020 Annual return made up to 18 November 2014 with full list of shareholders

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN BENESCH

View Document

07/08/207 August 2020 CESSATION OF CHRISTIAN BENESCH AS A PSC

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BENESCH

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR TEODORA KOLEVA

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MS SAIRA ZAIB

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIRA ZAIB

View Document

02/12/192 December 2019 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/192 December 2019 30/11/19 UNAUDITED ABRIDGED

View Document

02/12/192 December 2019 30/11/18 UNAUDITED ABRIDGED

View Document

02/12/192 December 2019 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/192 December 2019 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/192 December 2019 30/11/17 UNAUDITED ABRIDGED

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN BENESCH

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 36B CHATSWORTH ROAD LONDON E5 0LP

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/02/1623 February 2016 ORDER OF COURT - RESTORATION

View Document

23/02/1623 February 2016 SECRETARY APPOINTED MR CHRISTIAN BENESCH

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BENESCH / 30/07/2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / TEODORA KOLEVA / 30/07/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/03/1517 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 APPLICATION FOR STRIKING-OFF

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/12/1214 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / TEODORA KOLEVA / 18/11/2010

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM, UNIT B 36B CHATSWORTH ROAD, LONDON, E5 0LP

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM, FLAT 8 2 DUNLACE ROAD, LONDON, LONDON, E5 0NE

View Document

30/07/1230 July 2012 COMPANY RESTORED ON 30/07/2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BENESCH / 24/07/2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TEODORA KOLEVA / 24/07/2012

View Document

30/07/1230 July 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

26/06/1226 June 2012 STRUCK OFF AND DISSOLVED

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

18/11/1018 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company