Advanced company searchLink opens in new window

BEST HEALTH BUSINESS LIMITED

Company number 07878054

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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2019 DS01 Application to strike the company off the register
21 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Oct 2018 AP01 Appointment of David Edmands as a director on 30 September 2018
04 Oct 2018 TM01 Termination of appointment of Jeffrey Norman Tate as a director on 30 September 2018
12 Mar 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
02 Feb 2018 AD03 Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
02 Feb 2018 AD02 Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
14 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
03 Apr 2017 AA Accounts for a dormant company made up to 31 October 2016
28 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 12/12/2016
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 28/03/2017
08 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Jul 2016 AA01 Previous accounting period shortened from 31 December 2015 to 31 October 2015
17 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
21 Jan 2015 TM02 Termination of appointment of Jason Gaines as a secretary on 12 December 2014
21 Jan 2015 TM01 Termination of appointment of Deborah Kleiner-Gaines as a director on 12 December 2014
20 Jan 2015 AA01 Previous accounting period shortened from 31 December 2014 to 31 October 2014
05 Jan 2015 AP01 Appointment of Mr Jeffrey Norman Tate as a director on 12 December 2014
05 Jan 2015 AD01 Registered office address changed from 47 Sylvia Avenue Bristol Avon BS3 5BU to Unit 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG on 5 January 2015