Advanced company searchLink opens in new window

BESTDIRECT LIMITED

Company number 06893140

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2017 DS01 Application to strike the company off the register
19 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
16 May 2017 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 16 May 2017
15 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
24 May 2016 AD01 Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016
13 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
21 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
04 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
01 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
03 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
01 Jun 2010 AA Total exemption small company accounts made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
05 Oct 2009 AP01 Appointment of Mr Bernard Maurice Samuels as a director
05 Oct 2009 AP01 Appointment of Mr Andrew Darren Samuels as a director
05 Oct 2009 AD01 Registered office address changed from 134 Percival Road Enfield EN1 1QU on 5 October 2009
15 Sep 2009 288b Appointment terminated director clifford wing