Advanced company searchLink opens in new window

BEST PUBLISHING EVER INTERNATIONAL LIMITED

Company number 06472477

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2018 DS01 Application to strike the company off the register
11 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
08 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Nov 2015 SH08 Change of share class name or designation
21 Nov 2015 SH10 Particulars of variation of rights attached to shares
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 553,534.8
03 Jul 2015 TM01 Termination of appointment of Sarah Anne Muire Macmillan as a director on 30 June 2015
03 Jul 2015 TM01 Termination of appointment of Simon Nicholas Hall as a director on 30 June 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Feb 2015 CH01 Director's details changed for Mr Simon Nicholas Hall on 30 December 2014
22 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
18 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 553,534.8
07 Mar 2014 TM01 Termination of appointment of Ian Robinson as a director
07 Mar 2014 TM01 Termination of appointment of Simon Banks-Cooper as a director
06 Jan 2014 AP01 Appointment of Mr Simon Andrew Banks-Cooper as a director
06 Jan 2014 TM01 Termination of appointment of Andrew Wilson as a director
24 Dec 2013 MR04 Satisfaction of charge 064724770003 in full
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2013 MR01 Registration of charge 064724770003