- Company Overview for BEST HEALTH BUSINESS LIMITED (07878054)
- Filing history for BEST HEALTH BUSINESS LIMITED (07878054)
- People for BEST HEALTH BUSINESS LIMITED (07878054)
- Charges for BEST HEALTH BUSINESS LIMITED (07878054)
- Registers for BEST HEALTH BUSINESS LIMITED (07878054)
- More for BEST HEALTH BUSINESS LIMITED (07878054)
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
|
|
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
|
|
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
|
|
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 |