- Company Overview for BEST QUALITY PARTS LTD (09038936)
- Filing history for BEST QUALITY PARTS LTD (09038936)
- People for BEST QUALITY PARTS LTD (09038936)
- More for BEST QUALITY PARTS LTD (09038936)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
29 May 2020 | CH01 | Director's details changed for Mr Antony Peter Dudley on 29 May 2020 | |
29 May 2020 | CH01 | Director's details changed for Mr David Austin on 29 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from 102 Druid Street Druid Street London SE1 2HQ England to 102 Druid Street London SE1 2HQ on 28 May 2020 | |
17 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Feb 2019 | AD01 | Registered office address changed from 86-90 Druid Street London SE1 2HQ to 102 Druid Street Druid Street London SE1 2HQ on 11 February 2019 | |
15 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of David Austin as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Sep 2015 | AA01 | Previous accounting period extended from 31 May 2015 to 30 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
27 Feb 2015 | TM01 | Termination of appointment of Sandra Elaine Wilford as a director on 27 February 2015 | |
27 Feb 2015 | AP01 | Appointment of Mr Antony Peter Dudley as a director on 27 February 2015 | |
27 Feb 2015 | AP01 | Appointment of Mr David Austin as a director on 27 February 2015 |