- Company Overview for BEST PRICE COMPUTERS LIMITED (03155571)
- Filing history for BEST PRICE COMPUTERS LIMITED (03155571)
- People for BEST PRICE COMPUTERS LIMITED (03155571)
- More for BEST PRICE COMPUTERS LIMITED (03155571)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2019 | DS01 | Application to strike the company off the register | |
27 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
25 Jan 2019 | PSC04 | Change of details for Mr Clinton Joseph Lee as a person with significant control on 27 January 2017 | |
25 Jan 2019 | PSC01 | Notification of Anisa Lee as a person with significant control on 27 January 2017 | |
26 Oct 2018 | AD01 | Registered office address changed from 9 Copper Beeches Thundersley Benfleet Essex SS7 3UA to 2 Cornerhouse Buildings Claydons Lane Rayleigh SS6 7UP on 26 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Clinton Joseph Lee as a director on 22 July 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from 2 Old Court Mews 311a Chase Road Southgate London N14 6JS to 9 Copper Beeches Thundersley Benfleet Essex SS7 3UA on 21 September 2018 | |
13 Sep 2018 | TM02 | Termination of appointment of Clinton Joseph Lee as a secretary on 30 August 2018 | |
06 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
06 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
24 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2013
|
|
24 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 28 February 2012 |