Advanced company searchLink opens in new window

BEST VISION CONSTRUCTION LTD

Company number 08731960

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)
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
  • GBP 1
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