Advanced company searchLink opens in new window

BESTPRIME LIMITED

Company number 06890196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 65,391
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