Advanced company searchLink opens in new window

BEST WAY 2 BUSINESS LTD

Company number 12664645

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2023 DS01 Application to strike the company off the register
14 Feb 2023 AA Micro company accounts made up to 14 February 2023
14 Feb 2023 AA01 Previous accounting period shortened from 30 June 2023 to 14 February 2023
02 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
12 Jul 2022 AA Micro company accounts made up to 30 June 2022
17 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 30 June 2021
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
09 Dec 2020 PSC07 Cessation of Pawel Nejman as a person with significant control on 3 December 2020
09 Dec 2020 PSC01 Notification of Tomasz Jacek Wojtala as a person with significant control on 3 December 2020
09 Dec 2020 TM01 Termination of appointment of Pawel Nejman as a director on 3 December 2020
09 Dec 2020 AP01 Appointment of Mr Tomasz Jacek Wojtala as a director on 3 December 2020
09 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-08
10 Sep 2020 PSC01 Notification of Pawel Nejman as a person with significant control on 9 September 2020
10 Sep 2020 AP01 Appointment of Mr Pawel Nejman as a director on 9 September 2020
09 Sep 2020 AD01 Registered office address changed from Dept 2 14 Coppicewood Court Balby Doncaster DN4 8SF England to 7 Bell Yard London WC2A 2JR on 9 September 2020
09 Sep 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 September 2020
09 Sep 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 9 September 2020
09 Sep 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 September 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
04 Sep 2020 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 14 Coppicewood Court Balby Doncaster DN4 8SF on 4 September 2020
11 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-11
  • GBP 1