BEST OF LONDON LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Registered office address changed from Baloch Office 13 133 Creek Road Greenwich London SE8 3BU to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2024-08-27

View Document

23/08/2423 August 2024 Appointment of a liquidator

View Document

22/04/2422 April 2024 Order of court to wind up

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-03 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/10/1815 October 2018 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHIDULLAH HUSSAIN KHIL

View Document

11/12/1711 December 2017 COMPANY NAME CHANGED AMERICAN CANDY CO! LIMITED CERTIFICATE ISSUED ON 11/12/17

View Document

09/12/179 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHIDULLAH HUSSAIN KHIL / 09/12/2017

View Document

09/12/179 December 2017 CESSATION OF AYSHA MIRALAM AS A PSC

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR ZAHIDULLAH HUSSAIN KHIL

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR AYSHA MIRALAM

View Document

30/08/1730 August 2017 COMPANY NAME CHANGED AMERICAN CANDY CO' LIMITED CERTIFICATE ISSUED ON 30/08/17

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 537 OXFORD STREET LONDON W1C 2QP UNITED KINGDOM

View Document

02/08/172 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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