- Company Overview for BESTPRIME LIMITED (06890196)
- Filing history for BESTPRIME LIMITED (06890196)
- People for BESTPRIME LIMITED (06890196)
- More for BESTPRIME LIMITED (06890196)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
30 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
19 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
31 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
15 Nov 2013 | AD01 | Registered office address changed from Unit Gg1 and Gg2 Anglo Trading Estate Shepton Mallet Somerset BA4 5BY United Kingdom on 15 November 2013 | |
24 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
23 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
23 May 2012 | CH01 | Director's details changed for William Gannon on 19 October 2011 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Aug 2011 | AD01 | Registered office address changed from Units Gg1 & Gg2 Anglo Trading Estate Shepton Mallet Somerset BA4 5BY United Kingdom on 22 August 2011 | |
22 Aug 2011 | AD01 | Registered office address changed from C/O Unit Ab8a Po Box BA4 5BY Unit Ab8a Anglo Trading Estate Shepton Mallet Somerset BA4 5BY England on 22 August 2011 | |
18 Aug 2011 | AD01 | Registered office address changed from 7 Barrows Croft Cheddar Somerset BS27 3BH on 18 August 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
05 Dec 2009 | 88(3) | Particulars of contract relating to shares | |
05 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 30 September 2009
|
|
10 Sep 2009 | 88(3) | Particulars of contract relating to shares | |
10 Sep 2009 | 88(2) | Ad 02/07/09\gbp si 1@1=1\gbp ic 1/2\ | |
26 May 2009 | 288a | Director appointed william gannon | |
26 May 2009 | 288b | Appointment terminated director susan buhagiar | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from 14 fernbank close walderslade chatham kent ME5 9NH |