Advanced company searchLink opens in new window

BESTFOR RANKINGS LTD

Company number 07886982

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Jun 2017 CS01 Confirmation statement made on 20 December 2016 with updates
07 Jun 2017 AA Total exemption small company accounts made up to 31 October 2015
07 Jun 2017 RT01 Administrative restoration application
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 October 2015
16 Feb 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
03 Oct 2014 MR01 Registration of charge 078869820001, created on 30 September 2014
30 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
07 Feb 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
27 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
24 Jun 2013 AD01 Registered office address changed from Lonsdale House 52 Blucher Street Birmingham B1 1QU England on 24 June 2013
22 Apr 2013 CH01 Director's details changed for Mr Nigel Anthony Iskander on 19 April 2013
31 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
17 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
17 Jan 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 April 2012
12 Mar 2012 CERTNM Company name changed the industry awards LIMITED\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
  • NM01 ‐ Change of name by resolution