Advanced company searchLink opens in new window

E & Y BEST BUYS LTD

Company number 07958829

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)
09 Apr 2024 TM01 Termination of appointment of Eddie Gittins as a director on 9 April 2024
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
26 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 29 February 2020
13 Dec 2019 CH01 Director's details changed for Mr Eddie Gittins on 13 December 2019
04 Dec 2019 AP01 Appointment of Mr Eddie Gittins as a director on 3 December 2019
12 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
01 Aug 2019 AA Micro company accounts made up to 28 February 2019
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
14 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
10 Nov 2017 AA Micro company accounts made up to 28 February 2017
04 Oct 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
30 Aug 2017 AD01 Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 9 Fern Court Brackley NN13 5GN on 30 August 2017
17 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2017 CS01 Confirmation statement made on 11 September 2016 with updates
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
24 Sep 2015 CH01 Director's details changed for Yu Sheng on 1 September 2015