BEST OF BRAZIL LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/204 March 2020 APPLICATION FOR STRIKING-OFF

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/19

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

27/01/1927 January 2019 Annual accounts for year ending 27 Jan 2019

View Accounts

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

27/01/1827 January 2018 Annual accounts for year ending 27 Jan 2018

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/01/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts for year ending 27 Jan 2017

View Accounts

16/03/1616 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 27/01/16

View Document

06/02/166 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

06/02/166 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID WEST / 04/05/2015

View Document

27/01/1627 January 2016 Annual accounts for year ending 27 Jan 2016

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 27 January 2015

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts for year ending 27 Jan 2015

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 27 January 2014

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts for year ending 27 Jan 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 27 January 2013

View Document

01/02/131 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

27/03/1227 March 2012 CURRSHO FROM 31/01/2013 TO 27/01/2013

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 27 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 27 January 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME COULAM / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 27 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 27 January 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/01/07

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 19 ASHTON PLACE KINTBURY HUNGERFORD BERKSHIRE RG17 9XS

View Document

30/01/0730 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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