- Company Overview for BEST WAY 2 BUSINESS LTD (12664645)
- Filing history for BEST WAY 2 BUSINESS LTD (12664645)
- People for BEST WAY 2 BUSINESS LTD (12664645)
- More for BEST WAY 2 BUSINESS LTD (12664645)
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
|
|
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
Statement of capital on 2020-06-11
|