BEST GENERAL SOLUTIONS LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

05/03/215 March 2021 DISS40 (DISS40(SOAD))

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 DISS40 (DISS40(SOAD))

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CIPRIAN BUTAS / 01/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT CIPRIAN BUTAS / 01/10/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM FLAT 44 UPTON HEIGHTS 214 UPTON LANE LONDON E7 9NP ENGLAND

View Document

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

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 189D UPTON LANE LONDON E7 9PJ

View Document

27/06/1627 June 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALINA BUTAS

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MRS ALINA BUTAS

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 COMPANY NAME CHANGED DARIAN & ROBERT LTD CERTIFICATE ISSUED ON 16/09/14

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN VLAD

View Document

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM FLAT 44 UPTON HEIGHTS 214 UPTON LANE UPTON PARK LONDON E7 9NP

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR ADRIAN VLAD

View Document

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

03/09/133 September 2013 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