BESTBUILD LTD
Company Documents
Date | Description |
---|---|
09/11/249 November 2024 | Final Gazette dissolved following liquidation |
09/11/249 November 2024 | Final Gazette dissolved following liquidation |
09/08/249 August 2024 | Return of final meeting in a creditors' voluntary winding up |
20/06/2420 June 2024 | Liquidators' statement of receipts and payments to 2024-03-19 |
06/04/236 April 2023 | Resolutions |
06/04/236 April 2023 | Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to 66 Earl Street Maidstone Kent ME14 1PS on 2023-04-06 |
06/04/236 April 2023 | Statement of affairs |
06/04/236 April 2023 | Resolutions |
06/04/236 April 2023 | Resolutions |
06/04/236 April 2023 | Appointment of a voluntary liquidator |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | Registered office address changed from 31 Chatsworth Road Cheam Sutton SM3 8PL England to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 2021-10-05 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 23 HARKNESS COURT CLEEVE WAY SUTTON SM1 3TX |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | FIRST GAZETTE |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
28/08/1828 August 2018 | APPOINTMENT TERMINATED, DIRECTOR MARINA KHUTSISHVILI |
28/08/1828 August 2018 | DIRECTOR APPOINTED MR GIORGI KHUTSISHVILLI |
23/08/1823 August 2018 | REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 47 CLARENCE ROAD SUTTON SM1 1RH |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | DIRECTOR APPOINTED MRS MARINA KHUTSISHVILI |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GIORGI KHUTSISHVILI |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
08/05/148 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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