BESTSELECTION LIMITED

04085933
6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

Documents

Documents
Date Category Description Pages
10 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
11 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 officers Appointment of corporate secretary (Octopus Company Secretarial Services Limited) 2 Buy now
15 Nov 2018 officers Termination of appointment of secretary (Sharna Ludlow) 1 Buy now
13 Nov 2018 accounts Annual Accounts 3 Buy now
08 Sep 2018 officers Change of particulars for director (Mr Paul Stephen Latham) 2 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2018 incorporation Memorandum Articles 5 Buy now
01 Aug 2018 resolution Resolution 2 Buy now
31 Jul 2018 incorporation Memorandum Articles 7 Buy now
31 Jul 2018 resolution Resolution 2 Buy now
30 Jul 2018 mortgage Registration of a charge 54 Buy now
28 Feb 2018 accounts Annual Accounts 3 Buy now
20 Feb 2018 officers Termination of appointment of secretary (Kamalika Ria Banerjee) 1 Buy now
30 Oct 2017 officers Appointment of secretary (Kamalika Ria Banerjee) 2 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2017 officers Appointment of director (Mr Paul Stephen Latham) 2 Buy now
20 Feb 2017 officers Change of particulars for director (Mr Matthew George Setchell) 2 Buy now
10 Nov 2016 accounts Annual Accounts 3 Buy now
06 Oct 2016 officers Termination of appointment of director (Tim James Senior) 1 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 address Move Registers To Registered Office Company With New Address 2 Buy now
01 Jun 2016 officers Change of particulars for secretary (Company Secretary Sharna Ludlow) 1 Buy now
12 May 2016 officers Appointment of secretary (Company Secretary Sharna Ludlow) 2 Buy now
10 May 2016 officers Termination of appointment of secretary (Karen Ward) 1 Buy now
01 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jan 2016 officers Appointment of secretary (Karen Ward) 2 Buy now
01 Dec 2015 officers Termination of appointment of secretary (Eversecretary Limited) 1 Buy now
05 Nov 2015 officers Appointment of director (Mr Matthew George Setchell) 2 Buy now
05 Nov 2015 officers Termination of appointment of director (David Paul Tilstone) 1 Buy now
05 Nov 2015 officers Appointment of director (Tim Senior) 2 Buy now
16 Oct 2015 annual-return Annual Return 6 Buy now
05 Aug 2015 accounts Annual Accounts 3 Buy now
12 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Nov 2014 annual-return Annual Return 6 Buy now
09 Oct 2014 officers Change of particulars for director (Mr David Paul Tilstone) 2 Buy now
15 Sep 2014 accounts Annual Accounts 3 Buy now
14 Oct 2013 annual-return Annual Return 6 Buy now
25 Sep 2013 accounts Annual Accounts 14 Buy now
24 Oct 2012 officers Change of particulars for director (Edwin John Wilkinson) 2 Buy now
08 Oct 2012 annual-return Annual Return 6 Buy now
30 Aug 2012 officers Change of particulars for director (Mr David Paul Tilstone) 2 Buy now
30 Aug 2012 officers Change of particulars for director (Mr David Paul Tilstone) 2 Buy now
28 Aug 2012 accounts Annual Accounts 11 Buy now
20 Jul 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Jul 2012 insolvency Solvency statement dated 20/07/12 1 Buy now
20 Jul 2012 capital Statement of capital (Section 108) 4 Buy now
20 Jul 2012 resolution Resolution 2 Buy now
10 Nov 2011 annual-return Annual Return 6 Buy now
11 Aug 2011 accounts Annual Accounts 12 Buy now
28 Oct 2010 accounts Annual Accounts 14 Buy now
01 Oct 2010 annual-return Annual Return 6 Buy now
28 Sep 2010 address Move Registers To Sail Company 1 Buy now
28 Sep 2010 address Move Registers To Sail Company 1 Buy now
28 Sep 2010 address Move Registers To Sail Company 1 Buy now
28 Sep 2010 address Move Registers To Sail Company 1 Buy now
28 Sep 2010 address Move Registers To Sail Company 1 Buy now
28 Sep 2010 address Move Registers To Sail Company 1 Buy now
21 Sep 2010 address Change Sail Address Company 1 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
23 Jun 2009 accounts Annual Accounts 12 Buy now
13 Oct 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
09 Jul 2008 accounts Annual Accounts 12 Buy now
25 Oct 2007 accounts Annual Accounts 12 Buy now
05 Oct 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
10 Jan 2007 address Registered office changed on 10/01/07 from: level 31 citypoint 1 ropemaker street london EC2Y 9HD 1 Buy now
07 Jan 2007 officers New director appointed 3 Buy now
19 Dec 2006 officers Director resigned 1 Buy now
30 Oct 2006 annual-return Return made up to 30/09/06; full list of members 2 Buy now
27 Jun 2006 accounts Annual Accounts 11 Buy now
24 Feb 2006 officers Director resigned 1 Buy now
24 Feb 2006 officers New director appointed 1 Buy now
24 Feb 2006 officers New director appointed 1 Buy now
24 Feb 2006 officers Director resigned 1 Buy now
18 Nov 2005 mortgage Declaration of mortgage charge released/ceased 2 Buy now
27 Oct 2005 accounts Annual Accounts 10 Buy now
21 Oct 2005 annual-return Return made up to 30/09/05; full list of members 2 Buy now
20 Oct 2005 address Location of register of members 1 Buy now
07 Jun 2005 officers New secretary appointed 2 Buy now
07 Jun 2005 officers Secretary resigned 1 Buy now
05 Apr 2005 mortgage Particulars of mortgage/charge 6 Buy now
05 Apr 2005 officers New director appointed 3 Buy now
23 Mar 2005 officers New director appointed 4 Buy now
23 Mar 2005 officers Secretary resigned 1 Buy now
23 Mar 2005 officers Director resigned 1 Buy now
23 Mar 2005 officers Director resigned 1 Buy now
23 Mar 2005 officers New secretary appointed 2 Buy now
23 Mar 2005 address Registered office changed on 23/03/05 from: kinnaird house 1 pall mall east london SW1Y 5AU 1 Buy now
03 Mar 2005 officers Secretary's particulars changed 1 Buy now
19 Jan 2005 accounts Annual Accounts 10 Buy now
06 Oct 2004 annual-return Return made up to 30/09/04; full list of members 7 Buy now
07 Jan 2004 address Registered office changed on 07/01/04 from: the pavilion ryon hill park warwick road stratford upon avon warwickshire CV37 0UU 1 Buy now
28 Nov 2003 accounts Annual Accounts 10 Buy now
24 Oct 2003 annual-return Return made up to 30/09/03; full list of members 9 Buy now
25 Sep 2003 officers New secretary appointed 2 Buy now
25 Sep 2003 officers Secretary resigned 1 Buy now