- Company Overview for BESTFOR RANKINGS LTD (07886982)
- Filing history for BESTFOR RANKINGS LTD (07886982)
- People for BESTFOR RANKINGS LTD (07886982)
- Charges for BESTFOR RANKINGS LTD (07886982)
- More for BESTFOR RANKINGS LTD (07886982)
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
|
|
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
|
|
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
|
|
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
|