London
SW7 4EF
Website | chosenevents.co.uk |
---|---|
Telephone | 07 580527477 |
Telephone region | Mobile |
Registered Address | 11 Church Hill Road Cheam Sutton SM3 8LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
1 at £1 | Leslie Joseph 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,395 |
Cash | £16,035 |
Current Liabilities | £38,502 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
26 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2023 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
23 October 2022 | Registered office address changed from 124 City Road London EC1V 2NX England to 11 Church Hill Road Cheam Sutton SM3 8LF on 23 October 2022 (1 page) |
23 October 2022 | Registered office address changed from International House Cromwell Road London SW7 4EF England to 124 City Road London EC1V 2NX on 23 October 2022 (1 page) |
5 September 2022 | Micro company accounts made up to 31 August 2022 (5 pages) |
14 August 2022 | Notification of Leslie Anthony Joseph as a person with significant control on 2 August 2022 (2 pages) |
14 August 2022 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
22 September 2021 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 August 2021 (5 pages) |
27 April 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
19 November 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2020 | Application to strike the company off the register (3 pages) |
2 October 2019 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to International House Cromwell Road London SW7 4EF on 2 October 2019 (1 page) |
14 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
15 August 2018 | Notification of Leslie Joseph as a person with significant control on 2 July 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
4 January 2018 | Director's details changed for Mr Leslie Joseph on 4 January 2018 (2 pages) |
22 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
22 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
5 August 2017 | Notification of Leslie Joseph as a person with significant control on 2 August 2017 (2 pages) |
5 August 2017 | Notification of Leslie Joseph as a person with significant control on 2 August 2017 (2 pages) |
5 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 April 2015 | Registered office address changed from 11 Church Hill Road Sutton Surrey SM3 8LF to Kemp House 152 City Road London EC1V 2NX on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from 11 Church Hill Road Sutton Surrey SM3 8LF to Kemp House 152 City Road London EC1V 2NX on 15 April 2015 (1 page) |
15 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
7 March 2014 | Registered office address changed from 1 Goshen House 68 Peckham Road London SE5 8QE England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Goshen House 68 Peckham Road London SE5 8QE England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Goshen House 68 Peckham Road London SE5 8QE England on 7 March 2014 (1 page) |
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Registered office address changed from 185 Malden Road Cheam Surrey SM3 8QY on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 185 Malden Road Cheam Surrey SM3 8QY on 16 September 2013 (1 page) |
16 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
4 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Registered office address changed from 119a Blagdon Road New Malden Surrey KT3 4AN United Kingdom on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 119a Blagdon Road New Malden Surrey KT3 4AN United Kingdom on 22 December 2010 (1 page) |
2 August 2010 | Incorporation (29 pages) |
2 August 2010 | Incorporation (29 pages) |