BEST BRANDS EVER LTD.

Dept 302 43 Owston Road Dept 302 43 Owston Road, Doncaster, DN6 8DA, England
StatusDISSOLVED
Company No.09312390
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 3 months, 3 days

SUMMARY

BEST BRANDS EVER LTD. is an dissolved private limited company with number 09312390. It was incorporated 9 years, 7 months, 18 days ago, on 14 November 2014 and it was dissolved 3 years, 3 months, 3 days ago, on 30 March 2021. The company address is Dept 302 43 Owston Road Dept 302 43 Owston Road, Doncaster, DN6 8DA, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Niled Limited

Termination date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-11-25

Officer name: Niled Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-12

Officer name: Mr Louis Leon Herman Comvalius

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-12

Psc name: Louis Leon Herman Comvalius

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-28

Old address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom

New address: Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-11

Officer name: Mr Louis Leon Herman Comvalius

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-16

Old address: Dept 302, 43 Owston Road Carcroft Doncaster DN6 8DA

New address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBLESIDE ASSETS LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:08033728
Status:ACTIVE
Category:Private Limited Company

COLES PROPERTY HOLDINGS LTD

99 SKIPPETTS GARDENS,BASINGSTOKE,RG21 3FB

Number:11337556
Status:ACTIVE
Category:Private Limited Company

IDA DIGITAL LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:09899523
Status:ACTIVE
Category:Private Limited Company

PITFIELD PLUMBING & HEATING LIMITED

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:10315102
Status:ACTIVE
Category:Private Limited Company

PITTER PATTER LIMITED

103A HIGH STREET,OLDHAM,OL4 4LY

Number:06307980
Status:ACTIVE
Category:Private Limited Company

RETURN TO JUNGLE LTD

FROCESTER 125 NOAK HILL ROAD,BILLERICAY,CM12 9UJ

Number:11518757
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