- Company Overview for BEST VISION CONSTRUCTION LTD (08731960)
- Filing history for BEST VISION CONSTRUCTION LTD (08731960)
- People for BEST VISION CONSTRUCTION LTD (08731960)
- More for BEST VISION CONSTRUCTION LTD (08731960)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2019 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2018 | AD01 | Registered office address changed from , 13 Wesley Avenue, 14 Windsor Hall, London, E16 1SZ, England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 12 November 2018 | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
22 Nov 2017 | AP01 | Notice of removal of a director | |
21 Nov 2017 | TM01 | Termination of appointment of Aaren Michael Alice-Baptiste as a director on 10 November 2017 | |
21 Nov 2017 | PSC07 | Cessation of Aaren Michael Alice-Baptiste as a person with significant control on 10 November 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from , Flat27 ,the Oxygen Apartments 18 Western Gateway, London, E16 1BL, England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 21 November 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
10 Oct 2017 | TM01 | Termination of appointment of Egidijus Zakarevicius as a director on 25 September 2017 | |
10 Oct 2017 | PSC07 | Cessation of Egidijus Zakarevicius as a person with significant control on 15 September 2017 | |
26 Sep 2017 | PSC01 | Notification of Aaren Michael Alice-Baptiste as a person with significant control on 15 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr Aaren Michael Alice-Baptiste as a director on 15 September 2017 | |
20 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
16 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
13 Feb 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of Krzysztof Marceli Weglinski as a director on 1 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Egidijus Zakarevicius as a director on 1 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from , 22 Sandsend Close, Manchester, M8 8BX to 86-90 Paul Street 3rd Floor London EC2A 4NE on 8 February 2016 |