About

Registered Number: 06621020
Date of Incorporation: 16/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: Unit 104 Solent Business Centre, Millbrook Road West, Southampton, SO15 0HW,

 

Having been setup in 2008, Choices Eastley Ltd are based in Southampton, it's status at Companies House is "Dissolved". The companies director is listed as Dukic, Joanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUKIC, Joanne 16 June 2008 13 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 20 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 01 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 August 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 21 December 2017
PSC01 - N/A 04 August 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 31 May 2016
AD01 - Change of registered office address 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
MR04 - N/A 16 May 2016
AA - Annual Accounts 24 December 2015
CH01 - Change of particulars for director 11 August 2015
AD01 - Change of registered office address 11 August 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 30 January 2010
287 - Change in situation or address of Registered Office 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
363a - Annual Return 27 July 2009
395 - Particulars of a mortgage or charge 18 November 2008
225 - Change of Accounting Reference Date 12 August 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
NEWINC - New incorporation documents 16 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.