- Company Overview for BEST PRICE GOODS LTD (SC618416)
- Filing history for BEST PRICE GOODS LTD (SC618416)
- People for BEST PRICE GOODS LTD (SC618416)
- More for BEST PRICE GOODS LTD (SC618416)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
19 Nov 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
25 Oct 2024 | AD01 | Registered office address changed from Unit 6 Excelsior Industrial Estate Vermont Street Glasgow G41 1LU Scotland to 8 Erskine Square Hillington Park Glasgow G52 4BJ on 25 October 2024 | |
11 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from 2a Hayfield Industrial Estate Kirkcaldy KY2 5DH Scotland to Unit 6 Excelsior Industrial Estate Vermont Street Glasgow G41 1LU on 26 September 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Mohamad Usman as a director on 1 September 2022 | |
31 Mar 2023 | PSC07 | Cessation of Mohamad Usman as a person with significant control on 1 September 2022 | |
31 Mar 2023 | PSC01 | Notification of Irfan Sarwar as a person with significant control on 1 September 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
27 Feb 2023 | AP01 | Appointment of Mr Irfan Sarwar as a director on 1 September 2022 | |
27 Feb 2023 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 2a Hayfield Industrial Estate Kirkcaldy KY2 5DH on 27 February 2023 | |
04 Jan 2023 | TM01 | Termination of appointment of Mahinder Singh as a director on 10 November 2021 | |
04 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2022 | PSC01 | Notification of Mohamad Usman as a person with significant control on 10 November 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from 67a Unit 8 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland to 272 Bath Street Glasgow G2 4JR on 26 November 2021 | |
26 Nov 2021 | AP01 | Appointment of Mr Mohamad Usman as a director on 10 November 2021 | |
13 Oct 2021 | PSC07 | Cessation of Mohammed Hussain as a person with significant control on 1 June 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Mohammed Hussain as a director on 1 June 2021 |