- Company Overview for BESTMEDIAWEB LTD. (08850319)
- Filing history for BESTMEDIAWEB LTD. (08850319)
- People for BESTMEDIAWEB LTD. (08850319)
- More for BESTMEDIAWEB LTD. (08850319)
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) |
---|---|---|---|
29 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
10 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
29 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
12 Apr 2019 | PSC02 | Notification of Bestmediaweb Limited as a person with significant control on 1 April 2019 | |
12 Apr 2019 | PSC07 | Cessation of Med One Solution Ltd as a person with significant control on 1 April 2019 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Stefan Georg Hermann Rehberg on 31 October 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE to 20-22 Wenlock Road London N1 7GU on 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
27 Sep 2018 | PSC02 | Notification of Med One Solution Ltd as a person with significant control on 27 September 2018 |