BETTER LIFE PRODUCTION COMPANY LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 Amended accounts for a dormant company made up to 2023-10-31

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2023-10-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

23/12/2323 December 2023 Amended total exemption full accounts made up to 2022-10-31

View Document

04/12/234 December 2023 Notification of a person with significant control statement

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

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

12/07/2312 July 2023 Appointment of Mr Osasu Jesse Ighodaro as a director on 2023-06-29

View Document

05/07/235 July 2023 Termination of appointment of Georgios Ntourntourekas as a director on 2022-06-29

View Document

05/07/235 July 2023 Appointment of Mr Daniel Ikponmwonsa Ighodaro as a secretary on 2023-06-29

View Document

05/07/235 July 2023 Registered office address changed from 50 Stockton Road Reading RG2 8AH England to Unit 16 19-35 Sylvan Grove Unit 16 London SE15 1PD on 2023-07-05

View Document

25/03/2325 March 2023 Cessation of Mariela Nikolaeva Georgieva as a person with significant control on 2023-03-25

View Document

25/03/2325 March 2023 Registered office address changed from Fairview, Flat 2 Mole Road Sindlesham Wokingham RG41 5DJ England to 50 Stockton Road Reading RG2 8AH on 2023-03-25

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

06/03/236 March 2023 Appointment of Mr Georgios Ntourntourekas as a director on 2022-02-24

View Document

06/03/236 March 2023 Termination of appointment of Mariela Nikolaeva Georgieva as a director on 2022-02-24

View Document

28/01/2328 January 2023 Registered office address changed from 3 Sindlesham Farm Cottages Mill Lane Wokingham RG41 5DH England to Fairview, Flat 2 Mole Road Sindlesham Wokingham RG41 5DJ on 2023-01-28

View Document

28/01/2328 January 2023 Director's details changed for Miss Mariela Nikolaeva Georgieva on 2023-01-28

View Document

28/01/2328 January 2023 Elect to keep the directors' register information on the public register

View Document

09/11/229 November 2022 Change of details for Miss Mariela Nikolaeva Georgieva as a person with significant control on 2022-10-09

View Document

09/11/229 November 2022 Termination of appointment of Flemming Frank as a director on 2022-11-09

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

09/11/229 November 2022 Cessation of Flemming Frank as a person with significant control on 2022-11-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/03/221 March 2022 Certificate of change of name

View Document

14/12/2114 December 2021 Director's details changed for Mrs Mariela Nikolaeva Karachomakova on 2021-12-02

View Document

14/12/2114 December 2021 Change of details for Mrs Mariela Nikolaeva Karachomakova as a person with significant control on 2021-12-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR FLEMMING FRANK / 01/02/2021

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIELA NIKOLAEVA KARACHOMAKOVA / 01/03/2021

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FLEMMING FRANK / 01/02/2021

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 3 3 SINDLESHAM FARM COTTAGES WOKINGHAM RG41 5DH ENGLAND

View Document

04/03/214 March 2021 PSC'S CHANGE OF PARTICULARS / MRS MARIELA NIKOLAEVA KARACHOMAKOVA / 04/03/2021

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 3 3 SINDLESHAM FARM COTTAGES MILL LANE WOKINGHAM RG41 5DH ENGLAND

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FLEMMING FRANK / 01/02/2021

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR FLEMMING FRANK / 01/02/2021

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIELA NIKOLAEVA KARACHOMAKOVA

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CHIHATA

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 6 WESTMINSTER HOUSE FLEET ROAD FLEET GU51 3QZ UNITED KINGDOM

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MRS MARIELA NIKOLAEVA KARACHOMAKOVA

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR TAKUDZWA MAKORE

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR MELODY SAKALA MAKORE

View Document

15/02/2115 February 2021 CESSATION OF TAKUDZWA MAKORE AS A PSC

View Document

06/10/206 October 2020 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