BEST LOGISTIC LTD

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

19/05/2319 May 2023 Change of details for Mr Ionut Burtila as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for Mr Ionut Burtila on 2023-05-18

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/02/2214 February 2022 Change of details for Mr Ionut Burtila as a person with significant control on 2022-02-11

View Document

14/02/2214 February 2022 Change of details for Mr Ionut Burtila as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Ionut Burtila on 2022-02-14

View Document

11/02/2211 February 2022 Director's details changed for Mr Ionut Burtila on 2022-02-11

View Document

11/02/2211 February 2022 Registered office address changed from 60 Brades Road Oldbury B69 2ET England to 17 Cascade Way Dudley DY2 8RJ on 2022-02-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IONUT MARIAN CATRINA

View Document

14/06/1914 June 2019 CESSATION OF IONUT BURTILA AS A PSC

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR IONUT MARIAN CATRINA

View Document

26/03/1926 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR IONUT BURTILA / 22/10/2018

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 179 BIRMINGHAM ROAD OLDBURY B69 4EW ENGLAND

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IONUT BURTILA / 22/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR IONUT BURTILA / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IONUT BURTILA / 11/09/2018

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 97 MARBURY DRIVE BILSTON WV14 7AU ENGLAND

View Document

11/09/1711 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company