Advanced company searchLink opens in new window

BESTFRAY LIMITED

Company number 08141007

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
15 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
10 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
19 Nov 2018 AP01 Appointment of Mrs Elizabeth Heather Landau as a director on 12 November 2018
19 Nov 2018 TM01 Termination of appointment of Russell Simon Lebe as a director on 12 November 2018
24 Aug 2018 PSC05 Change of details for Dormant Company Uk Limited as a person with significant control on 17 August 2018
13 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
31 Jul 2017 AA Accounts for a dormant company made up to 31 July 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
05 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
21 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
21 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
15 Jul 2015 CH01 Director's details changed for Mr Russell Simon Lebe on 1 May 2015
29 Apr 2015 AD01 Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG to 3 Rd Floor 207 Regent Street London W1B 3HH on 29 April 2015
27 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
18 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
15 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
15 Jan 2014 TM01 Termination of appointment of Ceri John as a director
15 Jan 2014 AD01 Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 15 January 2014
15 Jan 2014 AP01 Appointment of Mr Russell Lebe as a director
09 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
12 Jul 2012 NEWINC Incorporation