- Company Overview for BEST NATURE WELLNESS LTD (06264165)
- Filing history for BEST NATURE WELLNESS LTD (06264165)
- People for BEST NATURE WELLNESS LTD (06264165)
- More for BEST NATURE WELLNESS LTD (06264165)
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) |
---|---|---|---|
02 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2011 | TM02 | Termination of appointment of German Secretary Limited as a secretary on 31 October 2011 | |
30 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2011 | AR01 |
Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-07-27
|
|
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2011 | AP04 | Appointment of German Secretary Limited as a secretary | |
15 Mar 2011 | AP01 | Appointment of Werner Nebert as a director | |
15 Mar 2011 | AP01 | Appointment of Ralf Uhlemann as a director | |
15 Mar 2011 | TM02 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary | |
15 Mar 2011 | TM01 | Termination of appointment of Andreas Jenk as a director | |
11 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
15 Feb 2010 | AP01 | Appointment of Mr Andreas Jenk as a director | |
15 Feb 2010 | AP04 | Appointment of Stm Nominee Secretaries Ltd as a secretary | |
15 Feb 2010 | TM01 | Termination of appointment of Janet Newman-Carty as a director | |
15 Feb 2010 | TM02 | Termination of appointment of Stuart Mcnamara as a secretary | |
29 Jan 2010 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PR on 29 January 2010 | |
26 Jan 2010 | AD01 | Registered office address changed from 12 Southampton Road, Park Gate Southampton Hampshire SO31 6AF on 26 January 2010 | |
21 Jan 2010 | CERTNM |
Company name changed blackbook solutions LIMITED\certificate issued on 21/01/10
|
|
21 Jan 2010 | CONNOT | Change of name notice | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
07 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
30 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 |