Advanced company searchLink opens in new window

BESTMIRE LIMITED

Company number 11337834

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2020 DS01 Application to strike the company off the register
29 Sep 2020 PSC01 Notification of Cherian George as a person with significant control on 4 May 2019
29 Sep 2020 AP01 Appointment of Mr Cherian George as a director on 4 May 2019
29 Sep 2020 PSC07 Cessation of Cherian George as a person with significant control on 4 May 2019
29 Sep 2020 TM01 Termination of appointment of Cherian George as a director on 4 May 2019
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
25 Jun 2020 PSC01 Notification of Cherian George as a person with significant control on 4 May 2019
25 Jun 2020 AP01 Appointment of Mr Cherian George as a director on 4 May 2019
25 Jun 2020 TM01 Termination of appointment of Ceri Richard John as a director on 4 May 2019
25 Jun 2020 PSC07 Cessation of Ceri Richard John as a person with significant control on 4 May 2019
25 Jun 2020 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 155 Hebden Road Liverpool L11 9AN on 25 June 2020
17 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
17 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
20 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-04
19 May 2019 PSC01 Notification of Ceri John as a person with significant control on 4 May 2019
19 May 2019 AP01 Appointment of Mr Ceri Richard John as a director on 4 May 2019
19 May 2019 TM01 Termination of appointment of Simon David Stewart as a director on 4 May 2019
19 May 2019 PSC07 Cessation of Simon David Stewart as a person with significant control on 4 May 2019
07 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
07 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-04
06 May 2019 PSC01 Notification of Simon David Stewart as a person with significant control on 4 May 2019
06 May 2019 AP01 Appointment of Mr Simon David Stewart as a director on 4 May 2019
06 May 2019 TM01 Termination of appointment of Ceri Richard John as a director on 4 May 2019