SEARCH4BEST LTD

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 Termination of appointment of Tanzeela Kanwal as a director on 2022-01-23

View Document

25/01/2225 January 2022 Registered office address changed from Heron House 2 Heigham Road East Ham London E6 2JG England to Unit 3 176 Mawney Road Romford Essex RM7 8BU on 2022-01-25

View Document

25/01/2225 January 2022 Cessation of Tanzeela Kanwal as a person with significant control on 2022-01-23

View Document

25/01/2225 January 2022 Notification of Farooq Qamar as a person with significant control on 2022-01-23

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

25/01/2225 January 2022 Appointment of Mr Farooq Qammar as a director on 2022-01-23

View Document

03/12/213 December 2021 Registered office address changed from 86 Kensington Gardens Ilford IG1 3EN England to Heron House 2 Heigham Road East Ham London E6 2JG on 2021-12-03

View Document

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/04/2026 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANZEELA KANWAL

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

20/04/2020 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANZEELA KANWAL / 17/04/2020

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/06/1827 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 159 MORTLAKE ROAD ILFORD IG1 2TA ENGLAND

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 30 UPHALL ROAD ILFORD IG1 2JF UNITED KINGDOM

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANZEELA KANWAL / 20/10/2017

View Document

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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