THE BEST OF EALING LIMITED

05594730
2 SHEEN ROAD RICHMOND SURREY TW9 1AE TW9 1AE

Documents

Documents
Date Category Description Pages
15 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
20 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Apr 2015 accounts Annual Accounts 6 Buy now
13 Nov 2014 annual-return Annual Return 5 Buy now
02 May 2014 accounts Annual Accounts 6 Buy now
07 Nov 2013 annual-return Annual Return 14 Buy now
07 Nov 2013 annual-return Annual Return 14 Buy now
07 Nov 2013 accounts Annual Accounts 5 Buy now
07 Nov 2013 restoration Administrative Restoration Company 3 Buy now
24 Sep 2013 gazette Gazette Dissolved Compulsary 1 Buy now
11 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
16 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2013 accounts Annual Accounts 6 Buy now
18 Oct 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
20 Jan 2012 annual-return Annual Return 6 Buy now
20 Jan 2012 officers Change of particulars for director (James Joseph O'hara) 2 Buy now
31 May 2011 accounts Annual Accounts 5 Buy now
07 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
04 May 2011 annual-return Annual Return 14 Buy now
22 Feb 2011 gazette Gazette Notice Compulsary 1 Buy now
27 Jul 2010 accounts Annual Accounts 5 Buy now
18 May 2010 annual-return Annual Return 13 Buy now
16 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
18 Feb 2009 accounts Amended Accounts 10 Buy now
10 Feb 2009 officers Appointment terminate, director and secretary david oakley logged form 1 Buy now
10 Feb 2009 officers Appointment terminated director sylvia lillis 1 Buy now
10 Feb 2009 address Location of register of members 1 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from, 33 tennyson road, hanwell, london, W7 1LH 1 Buy now
10 Feb 2009 officers Director appointed james joseph o'hara 2 Buy now
10 Feb 2009 officers Director and secretary appointed hazel hutchinson 2 Buy now
19 Jan 2009 annual-return Return made up to 17/10/08; full list of members 3 Buy now
03 Sep 2008 officers Director appointed sylvia lillis 2 Buy now
27 Aug 2008 accounts Annual Accounts 10 Buy now
27 Aug 2008 accounts Annual Accounts 9 Buy now
27 Aug 2008 accounts Accounting reference date shortened from 31/12/2008 to 31/07/2008 1 Buy now
29 Jul 2008 officers Director appointed david oakley 2 Buy now
18 Jun 2008 officers Appointment terminated secretary david oakley 1 Buy now
18 Jun 2008 officers Appointment terminated director david oakley 1 Buy now
18 Jun 2008 officers Appointment terminated director sylvia kedzierska lillis 1 Buy now
02 Jun 2008 annual-return Return made up to 17/10/07; change of members 7 Buy now
18 Oct 2007 accounts Annual Accounts 5 Buy now
22 Dec 2006 annual-return Return made up to 17/10/06; full list of members 7 Buy now
15 Jun 2006 officers New secretary appointed;new director appointed 1 Buy now
10 May 2006 officers Secretary resigned 1 Buy now
23 Feb 2006 officers Director's particulars changed 1 Buy now
13 Feb 2006 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
20 Dec 2005 officers New secretary appointed 2 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
20 Dec 2005 address Registered office changed on 20/12/05 from: F3 charles house, bridge road, southall, middlesex, UB2 4BD 1 Buy now
20 Dec 2005 officers Director resigned 1 Buy now
20 Dec 2005 officers Secretary resigned 1 Buy now
17 Oct 2005 incorporation Incorporation Company 14 Buy now