BETTER BUSINESS INTERIORS LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

05/06/235 June 2023 Application to strike the company off the register

View Document

01/05/231 May 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Micro company accounts made up to 2021-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to Touchwood 13 Forebury Avenue Sawbridgeworth Hertfordshire CM21 9BG on 2022-02-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/01/1516 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

10/10/1410 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

01/01/141 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/03/124 March 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

10/06/1110 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

14/02/1114 February 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 23/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE JOHN COUCHMAN / 23/11/2009

View Document

08/06/098 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: G OFFICE CHANGED 18/02/08 112 MIDDLESEX STREET BISHOPSGATE LONDON E1 7HY

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: G OFFICE CHANGED 03/05/06 10 ARTILLERY PASSAGE BISHOPSGATE LONDON E1 7LJ

View Document

10/04/0610 April 2006 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: G OFFICE CHANGED 25/11/02 12 CHEQUER LANE ELY CAMBRIDGESHIRE CB7 4LN

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

26/01/0126 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0126 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: G OFFICE CHANGED 29/02/00 22 MELTON STREET LONDON NW1 2BW

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: G OFFICE CHANGED 14/07/94 401 ST JOHN STREET LONDON EC1V 4LH

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 S386 DISP APP AUDS 16/07/93

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

07/06/937 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

10/07/9010 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

15/05/9015 May 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 LETTER RE PREVIOUS DIRECTORS

View Document

09/11/889 November 1988 REGISTERED OFFICE CHANGED ON 09/11/88 FROM: G OFFICE CHANGED 09/11/88 1 VERULAM BUILDINGS GRAYS INN LONDON WC1R 5LJ

View Document

16/06/8816 June 1988 ALTER MEM AND ARTS 170588

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: G OFFICE CHANGED 15/06/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

15/06/8815 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 COMPANY NAME CHANGED RAPID 5934 LIMITED CERTIFICATE ISSUED ON 03/06/88

View Document

09/05/889 May 1988 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