Advanced company searchLink opens in new window

BEST BUY (LUTON) LTD

Company number 04164266

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 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2017 DS01 Application to strike the company off the register
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
18 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 Apr 2016 CH01 Director's details changed for Hasmukh Shah on 18 April 2016
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Dec 2015 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 1BD to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 28 December 2015
11 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
08 Apr 2013 TM02 Termination of appointment of Pan-Exe Limited as a secretary
02 Jan 2013 AD01 Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 January 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
23 Apr 2011 TM02 Termination of appointment of Ricky's Limited as a secretary
23 Mar 2011 AD01 Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Dec 2010 AD01 Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 31 December 2010
24 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders