BOE DISSOLUTION LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/143 April 2014 APPLICATION FOR STRIKING-OFF

View Document

24/02/1424 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

22/02/1422 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 TERMINATE DIR APPOINTMENT

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL PRIMACK

View Document

18/07/1318 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1318 July 2013 COMPANY NAME CHANGED BEST OF EVERYTHING LTD
CERTIFICATE ISSUED ON 18/07/13

View Document

10/07/1310 July 2013 CHANGE OF NAME 08/07/2013

View Document

19/02/1319 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/03/106 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

06/03/106 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILIP PRIMACK / 05/03/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 DIRECTOR RESIGNED BENJAMIN ALPREN

View Document

24/04/0924 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/09 FROM: 75 THE REDDINGS LONDON NW7 4JP

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR MARTIN JULIAN ALPREN

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0924 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR'S PARTICULARS DANIEL PRIMACK

View Document

09/04/099 April 2009 DIRECTOR'S PARTICULARS Daniel Philip Primack Logged Form

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/09 FROM: 5TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DG

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ELIZABETH ANN ALPREN

View Document

24/09/0824 September 2008 DIRECTOR'S PARTICULARS DANIEL PRIMACK

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: 66 WIGMORE STREET LONDON W1U 2SB

View Document

12/02/0812 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

28/03/0628 March 2006 S366A DISP HOLDING AGM 15/03/06 S252 DISP LAYING ACC 15/03/06 S386 DISP APP AUDS 15/03/06

View Document

21/03/0621 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0621 March 2006 � NC 100/20000 10/02/

View Document

21/03/0621 March 2006 NC INC ALREADY ADJUSTED 10/02/06

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

10/02/0610 February 2006 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