Advanced company searchLink opens in new window

TILNEY BESTINVEST GROUP LIMITED

Company number 04126418

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)
14 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
15 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 21 September 2022
05 Jul 2022 AD01 Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022
28 Jun 2022 CH03 Secretary's details changed for Mr Gavin Raymond White on 14 June 2022
28 Jun 2022 CH01 Director's details changed for Mr Andrew Martin Baddeley on 14 June 2022
01 Oct 2021 AD01 Registered office address changed from The Observatory Western Road Bracknell RG12 1TL United Kingdom to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 1 October 2021
01 Oct 2021 600 Appointment of a voluntary liquidator
01 Oct 2021 LIQ01 Declaration of solvency
01 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-22
09 Sep 2021 TM02 Termination of appointment of Deborah Ann Saunders as a secretary on 1 September 2021
09 Sep 2021 AP03 Appointment of Mr Gavin Raymond White as a secretary on 1 September 2021
18 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
22 Dec 2020 TM01 Termination of appointment of Nicola Claire Mitford-Slade as a director on 18 December 2020
22 Dec 2020 TM01 Termination of appointment of Christopher Woodhouse as a director on 18 December 2020
02 Nov 2020 AP01 Appointment of Nicola Claire Mitford-Slade as a director on 22 October 2020
02 Nov 2020 TM01 Termination of appointment of Donald William Sherret Reid as a director on 22 October 2020
02 Nov 2020 TM02 Termination of appointment of Rehana Hasan as a secretary on 22 October 2020
02 Nov 2020 AP03 Appointment of Deborah Ann Saunders as a secretary on 22 October 2020
22 Oct 2020 AD02 Register inspection address has been changed from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY
03 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Jun 2020 PSC05 Change of details for Uk Wealth Management Limited as a person with significant control on 6 April 2016
18 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
16 Aug 2019 AA Full accounts made up to 31 December 2018
19 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates