RIGHT CHOICE UTILITY LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | |
07/08/257 August 2025 New | |
07/08/257 August 2025 New | Registered office address changed to PO Box 4385, 11704958 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07 |
02/03/222 March 2022 | Compulsory strike-off action has been suspended |
02/03/222 March 2022 | Compulsory strike-off action has been suspended |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
03/12/213 December 2021 | Registered office address changed from 8 Moorland Road Stoke-on-Trent ST6 1DW England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-12-03 |
02/12/212 December 2021 | Termination of appointment of Mohammed Aman Hussain as a director on 2021-11-22 |
02/12/212 December 2021 | Appointment of Mr Charles O'sullivan as a director on 2021-11-22 |
02/12/212 December 2021 | Cessation of Mohammed Aman Hussain as a person with significant control on 2021-11-22 |
02/12/212 December 2021 | Notification of Charles O'sullivan as a person with significant control on 2021-11-22 |
09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
06/11/216 November 2021 | Micro company accounts made up to 2020-11-30 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 1 WOODPECKER CLOSE LONDON N9 7ND ENGLAND |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
04/12/194 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AMAN HUSSAIN / 04/12/2019 |
04/12/194 December 2019 | REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
04/12/194 December 2019 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMED AMAN HUSSAIN / 04/12/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/11/1830 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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