- Company Overview for BEST GARDEN INVESTMENT LIMITED (07365453)
- Filing history for BEST GARDEN INVESTMENT LIMITED (07365453)
- People for BEST GARDEN INVESTMENT LIMITED (07365453)
- More for BEST GARDEN INVESTMENT LIMITED (07365453)
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) |
---|---|---|---|
01 Jul 2018 | TM01 | Termination of appointment of Zongming Li as a director on 30 June 2018 | |
01 Jul 2018 | PSC07 | Cessation of Zongming Li as a person with significant control on 30 June 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
26 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 6 Prospect Way Royal Oak Industrial Estate Daventry NN11 8PL on 11 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
22 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on 22 February 2016 | |
22 Feb 2016 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 21 February 2016 | |
22 Feb 2016 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 21 January 2016 | |
03 Oct 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-03
|
|
03 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
03 Oct 2015 | CH04 | Secretary's details changed for Uk Secretarial Services Limited on 13 August 2015 | |
03 Oct 2015 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 3 October 2015 | |
03 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 13 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on 13 August 2014 | |
13 Aug 2014 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 13 August 2014 | |
01 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
30 Sep 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders |