BETTER LETTINGS LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/01/234 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/11/213 November 2021 Registered office address changed from 114a Aldborough Road South Seven Kings Ilford Essex IG3 8EZ England to 66 Earl Street Maidstone Kent ME14 1PS on 2021-11-03

View Document

28/10/2128 October 2021 Statement of affairs

View Document

28/10/2128 October 2021 Appointment of a voluntary liquidator

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMAR FARUQ

View Document

10/01/1910 January 2019 CESSATION OF SHFKAT ALI AS A PSC

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR SHFKAT ALI

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR UMAR FARUQ

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 445 CRANBROOK ROAD ILFORD ESSEX IG2 6EW

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 78 ILFORD LANE ILFORD ESSEX IG1 2LA UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BOSDET

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED SHFKAT ALI

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR SAIRA ALI

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHANNAN SIDHU

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/05/1212 May 2012 DIRECTOR APPOINTED MR JAMES RICHARD BOSDET

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 114A ALDBOROUGH ROAD SOUTH SEVEN KINGS ILFORD ESSEX IG3 8EZ

View Document

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

15/03/1115 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

19/12/1019 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 114 ALDBOROUGH ROAD SOUTH SEVEN KINGS ILFORD ESSEX IG3 8EZ

View Document

29/03/1029 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAIRA ALI / 26/03/2010

View Document

06/11/096 November 2009 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 78 ILFORD LANE ILFORD ESSEX IG1 2LA ENGLAND

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED DR CHANAN SINGH SIDHU

View Document

06/03/096 March 2009 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