CHRISTOPHER DAVEY BEST CONSULTING LTD
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
09/11/219 November 2021 | Application to strike the company off the register |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/10/186 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/07/1631 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/07/1531 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
23/06/1223 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM THE OLD COACH HOUSE, 7 WALNUT DRIVE HILBOROUGH THETFORD NORFOLK IP26 5BG UNITED KINGDOM |
01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVEY BEST / 23/09/2011 |
01/11/111 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVEY BEST / 23/09/2011 |
09/07/119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/10/0913 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVEY BEST / 01/10/2009 |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/12/0831 December 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | SECRETARY APPOINTED MR CHRISTOPHER DAVEY BEST |
31/12/0831 December 2008 | DIRECTOR APPOINTED MR CHRISTOPHER DAVEY BEST |
17/10/0817 October 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
17/10/0817 October 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
17/10/0817 October 2008 | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
17/10/0817 October 2008 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
15/09/0815 September 2008 | DIRECTOR APPOINTED MR PETER VALAITIS |
05/10/075 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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