- Company Overview for BEST OF BUSINESS GUARANTEED LTD (11723940)
- Filing history for BEST OF BUSINESS GUARANTEED LTD (11723940)
- People for BEST OF BUSINESS GUARANTEED LTD (11723940)
- More for BEST OF BUSINESS GUARANTEED LTD (11723940)
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 |