-
PRINCIPAL CHOICE LIMITED - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
Company Information
- Company registration number
- 05115451
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Lynton House
- 7-12 Tavistock Square
- London
- WC1H 9LT Lynton House, 7-12 Tavistock Square, London, WC1H 9LT UK
Management
- Managing Directors
- IVIMY, Derick Roger
- RYELAND, Simon Sinclair
- Company secretaries
- IVIMY, Derick Roger
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-04-29
- Dissolved on
- 2020-06-09
- SIC/NACE
- 68310
Ownership
- Beneficial Owners
- Mr Simon Sinclair Ryeland
- Mr Derick Roger Ivimy
- Mr Roger Ivimy
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- TRADEHILL LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2016-12-31
-
PRINCIPAL CHOICE LIMITED Company Description
- PRINCIPAL CHOICE LIMITED is a ltd registered in United Kingdom with the Company reg no 05115451. Its current trading status is "closed". It was registered 2004-04-29. It was previously called TRADEHILL LIMITED. It has declared SIC or NACE codes as "68310". It has 2 directors and 1 secretary. The latest accounts are filed up to 2016-12-31.It can be contacted at Lynton House .
Get PRINCIPAL CHOICE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Principal Choice Limited - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
Did you know? kompany provides original and official company documents for PRINCIPAL CHOICE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-06-09) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-03-09) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-declaration-of-solvency (2019-03-16) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-03-16) - 600
-
resolution (2019-03-16) - RESOLUTIONS
-
capital-alter-shares-redemption-statement-of-capital (2019-03-08) - SH02
-
confirmation-statement-with-updates (2019-02-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-18) - AD01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-12-17) - AA01
-
change-account-reference-date-company-previous-shortened (2018-09-25) - AA01
-
confirmation-statement-with-no-updates (2018-05-01) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-02) - AA
-
confirmation-statement-with-updates (2017-05-04) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-04) - AD01
-
accounts-with-accounts-type-total-exemption-full (2015-06-26) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-04-02) - TM01
-
resolution (2014-04-15) - RESOLUTIONS
-
capital-allotment-shares (2014-04-15) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-15) - AD01
-
second-filing-of-form-with-form-type-made-up-date (2014-06-16) - RP04
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-21) - AD01
-
accounts-with-accounts-type-total-exemption-full (2014-05-22) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-05-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-29) - AR01
-
capital-allotment-shares (2013-01-22) - SH01
-
termination-director-company-with-name (2013-07-31) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-05-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-01) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-12-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-03) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-04-05) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-06-07) - CH01
-
change-person-secretary-company-with-change-date (2010-05-17) - CH03
-
change-person-director-company-with-change-date (2010-05-17) - CH01
-
accounts-with-accounts-type-total-exemption-full (2010-05-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-17) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-08-25) - AA
-
legacy (2009-04-28) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-07-07) - AA
-
legacy (2008-05-08) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-08-24) - AA
-
legacy (2007-08-08) - 288c
-
legacy (2007-05-24) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-26) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-09-05) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-09-02) - AA
-
legacy (2005-05-27) - 363s
-
legacy (2005-10-07) - 288c
keyboard_arrow_right 2004
-
legacy (2004-10-08) - 288a
-
legacy (2004-09-24) - 288a
-
legacy (2004-09-16) - 88(2)R
-
legacy (2004-09-16) - 225
-
legacy (2004-05-27) - 288b
-
legacy (2004-05-26) - 288a
-
legacy (2004-05-25) - 287
-
certificate-change-of-name-company (2004-05-19) - CERTNM
-
incorporation-company (2004-04-29) - NEWINC