- Company Overview for BEST OF BRITANNIA RETAIL LTD (09779384)
- Filing history for BEST OF BRITANNIA RETAIL LTD (09779384)
- People for BEST OF BRITANNIA RETAIL LTD (09779384)
- More for BEST OF BRITANNIA RETAIL LTD (09779384)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
30 Sep 2019 | TM01 | Termination of appointment of Antony William Wallis as a director on 31 January 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
13 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Apr 2018 | TM01 | Termination of appointment of Esme Katherine Lynch as a director on 18 April 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
25 Oct 2017 | TM01 | Termination of appointment of Gregory Clifford Francis Tufnell as a director on 6 July 2017 | |
24 Oct 2017 | TM02 | Termination of appointment of Simon Timothy Petherick as a secretary on 6 July 2017 | |
24 Oct 2017 | AP03 | Appointment of Simon Pocock as a secretary on 24 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Simon Timothy Petherick as a director on 6 July 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Ranjan Keshavji Ramparia as a director on 6 July 2017 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Nov 2016 | AP03 | Appointment of Mr Simon Timothy Petherick as a secretary on 2 November 2016 | |
04 Nov 2016 | TM02 | Termination of appointment of Puxon Murray Llp as a secretary on 1 November 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England to 19 st. John Way Dorchester DT1 2FG on 2 November 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ England to C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ on 12 October 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
03 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 26 May 2016
|