I CHOOSE PROJECTS LTD
Company Documents
Date | Description |
---|---|
13/01/2213 January 2022 | Return of final meeting in a creditors' voluntary winding up |
28/06/2128 June 2021 | Liquidators' statement of receipts and payments to 2021-05-14 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | DISS40 (DISS40(SOAD)) |
27/03/1627 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
27/03/1627 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/03/168 March 2016 | FIRST GAZETTE |
06/01/166 January 2016 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM UNIT 24 CARLTON BUSINESS AND TECHNOLOGY CENTRE CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 3AA |
07/06/157 June 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNETTE AOFOLAJU / 05/07/2013 |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNETTE DIONNE AOFOLAJU / 05/07/2013 |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLUYOMI AOFOLAJU / 05/07/2013 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | COMPANY NAME CHANGED DAYCORP LTD CERTIFICATE ISSUED ON 04/02/13 |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 2 CONWAY RD CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 2PX UNITED KINGDOM |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/12/1218 December 2012 | PREVEXT FROM 28/02/2012 TO 31/03/2012 |
24/05/1224 May 2012 | DIRECTOR APPOINTED LYNETTE AOFOLAJU |
24/05/1224 May 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/02/1228 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
18/06/1118 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/02/1125 February 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/02/1026 February 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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