- Company Overview for THE BEST KAYE LIMITED (08064533)
- Filing history for THE BEST KAYE LIMITED (08064533)
- People for THE BEST KAYE LIMITED (08064533)
- Insolvency for THE BEST KAYE LIMITED (08064533)
- More for THE BEST KAYE LIMITED (08064533)
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
|
|
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
|
|
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
|
|
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
|
|
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 |