BEST WEAR INTERNATIONAL LIMITED

71 Church Street 71 Church Street, Leicester, LE4 8DQ, England
StatusDISSOLVED
Company No.06657977
CategoryPrivate Limited Company
Incorporated28 Jul 2008
Age15 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 22 days

SUMMARY

BEST WEAR INTERNATIONAL LIMITED is an dissolved private limited company with number 06657977. It was incorporated 15 years, 11 months, 11 days ago, on 28 July 2008 and it was dissolved 1 year, 5 months, 22 days ago, on 17 January 2023. The company address is 71 Church Street 71 Church Street, Leicester, LE4 8DQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ildiko Bogdan

Notification date: 2018-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-27

Old address: 48 Hamilton Road Manchester M13 0PE England

New address: 71 Church Street Thurmaston Leicester LE4 8DQ

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ildiko Bogdan

Appointment date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ammarah Abdul Rab

Termination date: 2018-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abdul Rab

Termination date: 2018-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ammarah Abdul Rab

Cessation date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

Old address: 195 Grove Lane Hale Altrincham Cheshire WA15 8LU

New address: 48 Hamilton Road Manchester M13 0PE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-11

Old address: Lawrence House Derby Street Manchester Lancashire M8 8AT

New address: 195 Grove Lane Hale Altrincham Cheshire WA15 8LU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-30

Officer name: Mrs Ammarah Abdul Rab

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-30

Officer name: Mr Abdul Rab

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-22

Officer name: Abdul Rab

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-22

Officer name: Ammarah Abdul Rab

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Incorporation company

Date: 28 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & C PAINTING CONTRACTORS LIMITED

SILVER TREES MIDDLEMAR ROAD,CROWLE,

Number:07987627
Status:ACTIVE
Category:Private Limited Company

CORL SCAFFOLDING SERVICES LTD

32 STRACHUR PLACE,GLASGOW,G22 6PU

Number:SC595043
Status:ACTIVE
Category:Private Limited Company

DORA'S RETAIL LTD

75 HERRIES ROAD,SHEFFIELD,S5 7AS

Number:11516753
Status:ACTIVE
Category:Private Limited Company

MARTIAL ARTS & FITNESS CLUB

17A CHRISTCHURCH ROAD,BOURNEMOUTH,BH1 3LF

Number:11758543
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PENSKI LTD

13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:11472461
Status:ACTIVE
Category:Private Limited Company

SYLHET XPRESS LIMITED

543 COVENTRY ROAD,BIRMINGHAM,B10 0LL

Number:10392795
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source