Advanced company searchLink opens in new window

C BEST AGENT LIMITED

Company number 10045533

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2020 AD01 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 70 Long Row Nottingham NG1 6JE on 17 August 2020
13 Aug 2020 AD01 Registered office address changed from 70 Long Row Nottingham NG1 6JE England to Studio 210 134-146 Curtain Road London EC2A 3AR on 13 August 2020
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Jul 2020 DS01 Application to strike the company off the register
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AA Micro company accounts made up to 31 March 2019
23 Aug 2018 AA Micro company accounts made up to 31 March 2018
23 Aug 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
02 Nov 2017 AA Micro company accounts made up to 28 February 2017
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2017 CS01 Confirmation statement made on 19 May 2017 with updates
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 AP01 Appointment of Mr Marco Milani as a director on 17 February 2017
17 Feb 2017 TM01 Termination of appointment of Marco Milani as a director on 17 February 2017
06 Feb 2017 AA01 Current accounting period shortened from 31 March 2017 to 28 February 2017
19 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
17 May 2016 TM01 Termination of appointment of Sheng Zhong as a director on 7 March 2016
17 May 2016 AP01 Appointment of Mr Marco Milani as a director on 7 March 2016
17 May 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to 70 Long Row Nottingham NG1 6JE on 17 May 2016
18 Apr 2016 TM02 Termination of appointment of Meitong Yu as a secretary on 7 March 2016
31 Mar 2016 AP03 Appointment of Mr Meitong Yu as a secretary on 7 March 2016