- Company Overview for THE BEST 4 UK LTD (06246710)
- Filing history for THE BEST 4 UK LTD (06246710)
- People for THE BEST 4 UK LTD (06246710)
- More for THE BEST 4 UK LTD (06246710)
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) |
---|---|---|---|
04 Jan 2023 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
29 Nov 2021 | AD01 | Registered office address changed from The Jubilee Centre Unit E 10-12 Lombard Road London SW19 3TZ United Kingdom to The Jubilee Centre Unit K 10-12 Lombard Road London SW19 3TZ on 29 November 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
24 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
18 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
29 Aug 2018 | AD01 | Registered office address changed from Lombard Business Park 8 Lombard Road Wimbledon London SW19 3TZ United Kingdom to The Jubilee Centre Unit E 10-12 Lombard Road London SW19 3TZ on 29 August 2018 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Liviu Leuca as a person with significant control on 6 April 2016 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | AD01 | Registered office address changed from 159 Monkleigh Road Morden Surrey SM4 4EQ to Lombard Business Park 8 Lombard Road Wimbledon London SW19 3TZ on 15 June 2016 | |
14 Jun 2016 | CH03 | Secretary's details changed for Liviu Leuca on 10 May 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Liviu Leuca as a director on 30 November 2015 | |
22 Mar 2016 | TM01 | Termination of appointment of Lonela Maricela Mocanu as a director on 30 November 2015 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|