- Company Overview for BETTER INFORMATION GROUP LTD. (10543466)
- Filing history for BETTER INFORMATION GROUP LTD. (10543466)
- People for BETTER INFORMATION GROUP LTD. (10543466)
- More for BETTER INFORMATION GROUP LTD. (10543466)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2023 | AD01 | Registered office address changed from 32, Flat 298 Creedwell Orchard Milverton Taunton TA4 1JY England to 81 Skipper Way Flat 398 st. Neots PE19 6LT on 19 February 2023 | |
04 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
06 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
03 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Mrs Nuban Cheawchan on 14 December 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE England to 32, Flat 298 Creedwell Orchard Milverton Taunton TA4 1JY on 14 December 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
07 Jan 2020 | TM01 | Termination of appointment of Reaksa Sary as a director on 1 January 2020 | |
07 Jan 2020 | AP01 | Appointment of Mrs Nuban Cheawchan as a director on 1 January 2020 | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
02 Aug 2019 | AD01 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE on 2 August 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 30 July 2019 | |
23 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | AP01 | Appointment of Mrs Reaksa Sary as a director on 2 October 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Nuban Cheawchan as a director on 2 October 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Miss Nuban Cheawchan on 5 October 2018 | |
05 Oct 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 132-134 Great Ancoats Street Manchester M4 6DE on 5 October 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
02 Oct 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GV England to 20-22 Wenlock Road London N1 7GU on 2 October 2018 | |
02 Oct 2018 | PSC01 | Notification of Nuban Cheawchan as a person with significant control on 2 October 2018 |