REQUESTBEST LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

25/04/2125 April 2021 29/09/19 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

31/10/1931 October 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

23/09/1923 September 2019 DIRECTOR APPOINTED MR VINEET MALHOTRA

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 29/09/17

View Document

30/06/1830 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

04/10/174 October 2017 CESSATION OF RAVINDER WALIA AS A PSC

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMEER MOTWANI

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR RAVINDER WALIA

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR ZOEB SPRINGWALA

View Document

03/03/173 March 2017 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

24/11/1524 November 2015 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR ZOEB GULAMHUSSAIN SPRINGWALA

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MRS PHILIPPA ANNE KEITH

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

30/06/1530 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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