Advanced company searchLink opens in new window

THE BEST KAYE LIMITED

Company number 08064533

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)
22 May 2018 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2018 AD01 Registered office address changed from C/O Shaw Gibbs 64 Banbury Road Summertown Oxford OX2 7DY to 264 Banbury Road Oxford OX2 7DY on 19 April 2018
22 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Dec 2017 AD01 Registered office address changed from C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ to C/O Shaw Gibbs 64 Banbury Road Summertown Oxford OX2 7DY on 4 December 2017
07 Feb 2017 4.20 Statement of affairs with form 4.19
27 Jan 2017 AP01 Appointment of Michael Ellis Temple as a director on 21 December 2016
17 Jan 2017 600 Appointment of a voluntary liquidator
17 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2017 AD01 Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ on 4 January 2017
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
22 Jun 2016 AA Total exemption small company accounts made up to 30 December 2014
21 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
22 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
05 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
07 Jun 2013 CH01 Director's details changed for Mrs. Eugenia Kaye on 3 December 2012
16 May 2013 AD01 Registered office address changed from C/O Motashaws 110 Ward Avenue Grays Essex RM17 5RL United Kingdom on 16 May 2013
11 Jan 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
10 May 2012 NEWINC Incorporation