- Company Overview for BEST EVER SALES LIMITED (08312810)
- Filing history for BEST EVER SALES LIMITED (08312810)
- People for BEST EVER SALES LIMITED (08312810)
- More for BEST EVER SALES LIMITED (08312810)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Feb 2016 | DS01 | Application to strike the company off the register | |
12 Feb 2016 | TM01 | Termination of appointment of David Frederick Mclaren Selby as a director on 1 January 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
05 Oct 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
22 May 2015 | AD01 | Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY to St Marys House 42 Vicarage Crescent London SW11 3LD on 22 May 2015 | |
22 May 2015 | AP01 | Appointment of Ms Emma Jane Meikel Izzard as a director on 22 May 2015 | |
18 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-04-16
|
|
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2014 | AA | Accounts made up to 30 November 2013 | |
17 Feb 2014 | AR01 | Annual return made up to 29 November 2013 with full list of shareholders | |
29 Nov 2012 | NEWINC | Incorporation |