Advanced company searchLink opens in new window

D BEST WINNERS LIMITED

Company number 09710501

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2020 AA Micro company accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 July 2019
08 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
02 Oct 2018 AA Micro company accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
12 Oct 2017 AA Micro company accounts made up to 31 July 2017
07 Sep 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
16 Nov 2016 AD01 Registered office address changed from Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ England to Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 16 November 2016
17 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
13 Sep 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ on 13 September 2016
10 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
17 Aug 2015 AP01 Appointment of Mr Kin Sang Fong as a director on 30 July 2015
17 Aug 2015 TM01 Termination of appointment of Simon Yuen Choi Poon as a director on 30 July 2015
30 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-30
  • GBP 10