Advanced company searchLink opens in new window

BEST OF BUSINESS GUARANTEED LTD

Company number 11723940

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
03 Nov 2020 AP01 Appointment of Mr Michael Ryan Watson as a director on 3 November 2020
03 Nov 2020 PSC01 Notification of Michael Ryan Watson as a person with significant control on 3 November 2020
03 Nov 2020 TM01 Termination of appointment of Aaron Bell as a director on 3 November 2020
03 Nov 2020 PSC07 Cessation of Aaron Bell as a person with significant control on 3 November 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
15 Jun 2020 AD01 Registered office address changed from 13 Micklegate York YO1 6RA United Kingdom to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 15 June 2020
07 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
07 Jun 2020 PSC01 Notification of Aaron Bell as a person with significant control on 25 May 2020
06 Jun 2020 PSC07 Cessation of John Bennett as a person with significant control on 5 June 2020
05 Jun 2020 TM01 Termination of appointment of John Bennett as a director on 3 June 2020
05 Jun 2020 AP01 Appointment of Mr Aaron Bell as a director on 25 May 2020
23 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
24 Oct 2019 AD01 Registered office address changed from 13 Micklegate York YO1 6RA United Kingdom to 13 Micklegate York YO1 6RA on 24 October 2019
24 Oct 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 13 Micklegate York YO1 6RA on 24 October 2019
24 Oct 2019 PSC01 Notification of John Bennett as a person with significant control on 19 October 2019
24 Oct 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 19 October 2019
24 Oct 2019 AP01 Appointment of Mr John Bennett as a director on 19 October 2019
24 Oct 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 19 October 2019
24 Oct 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 19 October 2019