Advanced company searchLink opens in new window

BESTIR LIMITED

Company number 07257640

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)
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
30 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
30 May 2015 AD01 Registered office address changed from 1 Beach House 77 Philbeach Gardens Earls Court London SW5 9EX to 50 Okehampton Road London NW10 3EP on 30 May 2015
05 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Jul 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
01 Jul 2013 CH01 Director's details changed for Lee Mcdermott on 1 March 2012
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2013 AA Total exemption small company accounts made up to 31 May 2012
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2013 AD01 Registered office address changed from 13 Kirkstall Gardens Streatham Hill SW2 4HR United Kingdom on 20 February 2013
20 Feb 2013 AR01 Annual return made up to 18 May 2012
20 Feb 2013 RT01 Administrative restoration application
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
03 May 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Sep 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Lee Lee Mcdermott on 5 September 2011
18 May 2010 NEWINC Incorporation