Advanced company searchLink opens in new window

BESTSHARE LIMITED

Company number 06040780

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)
29 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2013 TM01 Termination of appointment of David Carr as a director
16 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for David John Hallett Carr on 3 January 2012
03 Nov 2011 AA Full accounts made up to 31 January 2011
28 Jun 2011 CH01 Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011
27 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for David John Hallett Carr on 3 January 2011
27 Jan 2011 TM02 Termination of appointment of Jonathan Rust as a secretary
17 Nov 2010 AA Full accounts made up to 31 January 2010
12 Jan 2010 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 12 January 2010
08 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
02 Dec 2009 AA Full accounts made up to 31 January 2009
09 Apr 2009 287 Registered office changed on 09/04/2009 from, third floor 24 chiswell street, london, EC1Y 4YX
07 Apr 2009 363a Return made up to 03/01/09; full list of members
10 Mar 2009 288a Secretary appointed mr jonathan simon david anthony rust
10 Feb 2009 287 Registered office changed on 10/02/2009 from, 19-20 bourne court, southend road, woodford green, essex, IG8 8HD
05 Feb 2009 AA Full accounts made up to 31 January 2008
29 Jan 2009 288b Appointment terminated secretary pitsec LIMITED