- Company Overview for BEST BUSINESS HERE LIMITED (12202700)
- Filing history for BEST BUSINESS HERE LIMITED (12202700)
- People for BEST BUSINESS HERE LIMITED (12202700)
- More for BEST BUSINESS HERE LIMITED (12202700)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2022 | AA | Accounts for a dormant company made up to 28 September 2021 | |
28 Sep 2022 | AA01 | Current accounting period shortened from 29 September 2021 to 28 September 2021 | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 29 September 2020 | |
27 Oct 2021 | PSC01 | Notification of Israel Rand as a person with significant control on 27 October 2021 | |
27 Oct 2021 | AP01 | Appointment of Mr Israel Rand as a director on 27 October 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
27 Oct 2021 | PSC07 | Cessation of Elisheva Rand as a person with significant control on 27 October 2021 | |
27 Oct 2021 | TM01 | Termination of appointment of Elisheva Rand as a director on 27 October 2021 | |
30 Sep 2021 | AA01 | Current accounting period shortened from 30 September 2020 to 29 September 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
14 Jan 2021 | PSC01 | Notification of Elisheva Rand as a person with significant control on 13 February 2020 | |
14 Jan 2021 | AP01 | Appointment of Elisheva Rand as a director on 13 February 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Ezra Jacob Rand as a director on 13 February 2020 | |
14 Jan 2021 | PSC07 | Cessation of Ezra Jacob Rand as a person with significant control on 13 February 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
10 Sep 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 78 Bridge Lane London NW11 0EJ on 10 September 2020 | |
10 Sep 2020 | PSC01 | Notification of Ezra Jacob Rand as a person with significant control on 13 February 2020 | |
10 Sep 2020 | AP01 | Appointment of Ezra Jacob Rand as a director on 13 February 2020 | |
17 Jul 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 May 2020 | |
17 Jul 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 May 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 May 2020 | |
12 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-12
|