CHOICE INTERIOR SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CHOICE INTERIOR SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07922397

Incorporation date

24/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Thorntonrones Ltd 311, High Road, Loughton, Essex IG10 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2012)
dot icon02/02/2026
Liquidators' statement of receipts and payments to 2025-12-04
dot icon06/01/2025
Liquidators' statement of receipts and payments to 2024-12-04
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Appointment of a voluntary liquidator
dot icon12/12/2023
Statement of affairs
dot icon12/12/2023
Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 2023-12-12
dot icon11/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon05/02/2023
Notification of Choice Group Ltd as a person with significant control on 2019-01-17
dot icon05/02/2023
Cessation of John Faires as a person with significant control on 2019-01-17
dot icon05/02/2023
Cessation of Carol Ann Faires as a person with significant control on 2019-01-17
dot icon05/02/2023
Termination of appointment of Charlie Faires as a director on 2022-12-31
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon24/03/2022
Termination of appointment of Stephen Gary Potter as a secretary on 2022-03-24
dot icon22/03/2022
Resolutions
dot icon22/03/2022
Re-registration of Memorandum and Articles
dot icon22/03/2022
Certificate of re-registration from Public Limited Company to Private
dot icon22/03/2022
Re-registration from a public company to a private limited company
dot icon02/12/2021
Compulsory strike-off action has been discontinued
dot icon01/12/2021
Full accounts made up to 2021-03-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon18/05/2021
Director's details changed for Mr Charlie Faires on 2021-05-18
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with updates
dot icon04/12/2020
Director's details changed for Mr Peter Faires on 2020-10-16
dot icon22/09/2020
Full accounts made up to 2020-03-31
dot icon08/07/2020
Registration of charge 079223970001, created on 2020-07-02
dot icon08/05/2020
Confirmation statement made on 2020-04-26 with updates
dot icon05/03/2020
Statement of capital following an allotment of shares on 2020-02-01
dot icon15/01/2020
Full accounts made up to 2019-03-31
dot icon25/10/2019
Director's details changed for Mr Charlie Faires on 2019-10-25
dot icon06/08/2019
Balance Sheet
dot icon06/08/2019
Re-registration of Memorandum and Articles
dot icon06/08/2019
Auditor's report
dot icon06/08/2019
Auditor's statement
dot icon06/08/2019
Certificate of re-registration from Private to Public Limited Company
dot icon06/08/2019
Resolutions
dot icon06/08/2019
Re-registration from a private company to a public company
dot icon23/07/2019
Cancellation of shares. Statement of capital on 2019-03-28
dot icon23/07/2019
Cancellation of shares. Statement of capital on 2019-03-28
dot icon23/07/2019
Purchase of own shares.
dot icon23/07/2019
Purchase of own shares.
dot icon24/05/2019
Appointment of Mr Charlie Faires as a director on 2019-04-30
dot icon23/05/2019
Appointment of Mr Stephen Gary Potter as a secretary on 2019-04-30
dot icon23/05/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon23/05/2019
Termination of appointment of Carol Ann Faires as a director on 2019-03-28
dot icon23/05/2019
Termination of appointment of John Faires as a director on 2019-03-28
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon27/11/2018
Director's details changed for Mr Peter Faires on 2018-11-06
dot icon31/10/2018
Director's details changed for Mr Peter Faires on 2018-10-09
dot icon12/10/2018
Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 2018-10-12
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Appointment of Mr Peter Faires as a director on 2018-08-14
dot icon18/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-04-26 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon02/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom to 115B Drysdale Street Hoxton London N1 6nd on 2015-09-04
dot icon29/06/2015
Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL to 114-116 Curtain Road London EC2A 3AH on 2015-06-29
dot icon02/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2013
Previous accounting period shortened from 2013-01-31 to 2012-03-31
dot icon24/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

6
2022
change arrow icon-99.80 % *

* during past year

Cash in Bank

£600.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
26/04/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
479.51K
-
0.00
297.14K
-
2022
6
411.74K
-
0.00
600.00
-
2022
6
411.74K
-
0.00
600.00
-

Employees

2022

Employees

6 Descended-25 % *

Net Assets(GBP)

411.74K £Descended-14.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

600.00 £Descended-99.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHOICE INTERIOR SOLUTIONS LTD

CHOICE INTERIOR SOLUTIONS LTD is an(a) Liquidation company incorporated on 24/01/2012 with the registered office located at C/O Thorntonrones Ltd 311, High Road, Loughton, Essex IG10 1AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE INTERIOR SOLUTIONS LTD?

toggle

CHOICE INTERIOR SOLUTIONS LTD is currently Liquidation. It was registered on 24/01/2012 .

Where is CHOICE INTERIOR SOLUTIONS LTD located?

toggle

CHOICE INTERIOR SOLUTIONS LTD is registered at C/O Thorntonrones Ltd 311, High Road, Loughton, Essex IG10 1AH.

What does CHOICE INTERIOR SOLUTIONS LTD do?

toggle

CHOICE INTERIOR SOLUTIONS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CHOICE INTERIOR SOLUTIONS LTD have?

toggle

CHOICE INTERIOR SOLUTIONS LTD had 6 employees in 2022.

What is the latest filing for CHOICE INTERIOR SOLUTIONS LTD?

toggle

The latest filing was on 02/02/2026: Liquidators' statement of receipts and payments to 2025-12-04.