Advanced company searchLink opens in new window

THE BEST AUDIO COMPANY LTD

Company number 07098209

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)
06 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2014 DS01 Application to strike the company off the register
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AD01 Registered office address changed from C/O the Best Audio Company Ltd PO Box 98 PO Box 98 Longfield Dartford Kent DA3 9BS to 17 Toll House Way Chard Somerset TA20 1FA on 13 August 2014
30 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
26 Jul 2013 TM01 Termination of appointment of Pob Services Limited as a director on 1 June 2013
15 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Mar 2013 AP02 Appointment of Pob Services Limited as a director on 27 February 2013
04 Mar 2013 TM01 Termination of appointment of Anthony John Negus as a director on 27 February 2013
04 Mar 2013 AP01 Appointment of Mrs Fiona Jean Negus as a director on 27 February 2013
20 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
11 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Mar 2012 TM01 Termination of appointment of Grahame Rowlands as a director on 27 January 2011
31 Aug 2011 AD01 Registered office address changed from C/O Pob Solutions Limited Regus House Admirals Business Park Crossways Dartford Kent DA2 6QD on 31 August 2011
17 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 1 February 2010 with full list of shareholders
03 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
10 Feb 2010 CERTNM Company name changed ezzo LTD\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2009-12-18
06 Jan 2010 CONNOT Change of name notice
21 Dec 2009 AP01 Appointment of Mr Grahame Rowlands as a director
21 Dec 2009 AD01 Registered office address changed from 220-228 Northdown Road Margate Kent CT9 2RP England on 21 December 2009
21 Dec 2009 TM01 Termination of appointment of Terence Simpson as a director
21 Dec 2009 AP01 Appointment of Mr Anthony Negus as a director
08 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted