Advanced company searchLink opens in new window

BESTBEN LIMITED

Company number 09746594

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
11 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-10
17 Feb 2021 AA Micro company accounts made up to 31 January 2020
06 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
16 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
04 Oct 2018 TM02 Termination of appointment of Moore Green Limited as a secretary on 4 October 2018
10 May 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • EUR 1,519.83
09 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
07 May 2018 AP01 Appointment of Mr Peder Arne Teodor Zetterberg as a director on 25 April 2018
04 May 2018 AP01 Appointment of Ms Birgitta Elisabeth Klasen as a director on 25 April 2018
11 Sep 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2 Grange Road Frome BA11 2HN on 11 September 2017
02 Jun 2017 CS01 Confirmation statement made on 21 March 2017 with updates
31 May 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • EUR 1,454.83
24 May 2017 AA Total exemption small company accounts made up to 31 January 2017
13 Mar 2017 TM01 Termination of appointment of Nils Johan Anders Westerdahl as a director on 1 March 2017
23 Sep 2016 AA01 Current accounting period extended from 31 August 2016 to 31 January 2017
21 Jun 2016 SH02 Consolidation of shares on 31 May 2016
16 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 March 2016
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 30 January 2016
  • EUR 131.69
  • GBP 1,000
06 May 2016 AP04 Appointment of Moore Green Limited as a secretary on 5 May 2016
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • EUR 1,083,910
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2016.