Advanced company searchLink opens in new window

BEST BRITISH BRANDS LTD

Company number 09972067

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2024 DS01 Application to strike the company off the register
21 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
25 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
24 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
13 Mar 2020 AA Accounts for a dormant company made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
04 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
19 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
16 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
09 Aug 2017 PSC01 Notification of Nicholas Charles Russell Shipley as a person with significant control on 1 August 2017
09 Aug 2017 PSC07 Cessation of Western Eye Ltd as a person with significant control on 1 August 2017
09 Aug 2017 TM01 Termination of appointment of Richard Hogg as a director on 9 August 2017
09 Aug 2017 TM01 Termination of appointment of Jayne Mandy Boothman as a director on 9 August 2017
14 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
20 Jul 2016 TM01 Termination of appointment of Richard Samuel Harding as a director on 20 July 2016
03 Feb 2016 AP01 Appointment of Mrs Jayne Mandy Boothman as a director on 27 January 2016
03 Feb 2016 TM01 Termination of appointment of Jayne Mandy Boatman as a director on 27 January 2016