Advanced company searchLink opens in new window

BEST CHEMICALS LTD

Company number 09236932

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2020 DS01 Application to strike the company off the register
03 Sep 2020 AA Micro company accounts made up to 31 May 2020
04 Jun 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 May 2020
11 May 2020 AA Micro company accounts made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
30 May 2019 AA Micro company accounts made up to 30 September 2018
25 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
24 May 2018 AA Micro company accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
29 Sep 2017 CH01 Director's details changed for Miss Yuliya Oleynykova on 29 September 2017
29 Sep 2017 AD01 Registered office address changed from 37a Hurlingham Court Ranelagh Gardens London SW6 3UW to 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB on 29 September 2017
10 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
04 Oct 2016 CH01 Director's details changed for Ms Yuliya Oleynykova on 1 October 2016
21 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
14 Aug 2015 AD01 Registered office address changed from 6 st David's Square Westferry Road London E14 3WA to 37a Hurlingham Court Ranelagh Gardens London SW6 3UW on 14 August 2015
08 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 100
26 Sep 2014 TM01 Termination of appointment of Nataliya Pidlubna Fausch as a director on 26 September 2014
26 Sep 2014 AP01 Appointment of Ms Yuliya Oleynykova as a director on 26 September 2014
26 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)