7 OF THE BEST LTD

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Derek Charles Speller as a director on 2025-03-01

View Document

01/04/251 April 2025 Termination of appointment of Derek Charles Speller as a secretary on 2025-03-01

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

03/10/243 October 2024 Application to strike the company off the register

View Document

21/09/2421 September 2024 Termination of appointment of Kevin Robert Mangan as a director on 2024-09-11

View Document

03/09/243 September 2024 Appointment of Mr Patrick Philip Lenehan as a director on 2024-07-22

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/05/2313 May 2023 Termination of appointment of Angus Cameron Stewart as a director on 2023-05-05

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/10/2125 October 2021 Amended micro company accounts made up to 2020-06-30

View Document

11/08/2111 August 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM BROOK HOUSE MINT STREET, GODALMING SURREY GU7 1HE UNITED KINGDOM

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR KEVIN ROBERT MANGAN

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR DEREK CHARLES SPELLER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 24/05/17 STATEMENT OF CAPITAL GBP 2112

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 096225840001

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 20/01/17 STATEMENT OF CAPITAL GBP 2000

View Document

23/08/1623 August 2016 27/07/16 STATEMENT OF CAPITAL GBP 960

View Document

26/07/1626 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 796

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 13/05/16 STATEMENT OF CAPITAL GBP 790

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR DEREK CHARLES SPELLER

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK LENEHAN

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR GARY EVANS

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information