BESTRELAX LIMITED
Status | DISSOLVED |
Company No. | 06885246 |
Category | Private Limited Company |
Incorporated | 23 Apr 2009 |
Age | 15 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 9 months, 17 days |
SUMMARY
BESTRELAX LIMITED is an dissolved private limited company with number 06885246. It was incorporated 15 years, 1 month, 22 days ago, on 23 April 2009 and it was dissolved 9 months, 17 days ago, on 29 August 2023. The company address is Garden Flat, 172 Worple Road, London, SW20 8PR, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 31 Mar 2022
Action Date: 15 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-02-15
Psc name: Promo Participations Limited
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Cessation of a person with significant control
Date: 31 Mar 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-15
Psc name: Promo Participations Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 21 Aug 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Address
Type: AD01
New address: Garden Flat, 172 Worple Road London SW20 8PR
Change date: 2019-10-23
Old address: Garden Flat 172 Worple Road Wimbledon London SW19 8PR England
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts amended with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Change sail address company with old address new address
Date: 20 Jul 2018
Category: Address
Type: AD02
Old address: Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE England
New address: Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE
Documents
Move registers to sail company with new address
Date: 19 Jul 2018
Category: Address
Type: AD03
New address: Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE
Documents
Move registers to sail company with new address
Date: 19 Jul 2018
Category: Address
Type: AD03
New address: Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE
Documents
Change sail address company with new address
Date: 19 Jul 2018
Category: Address
Type: AD02
New address: Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE
Documents
Notification of a person with significant control
Date: 09 Apr 2018
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-08-01
Psc name: Promo Participations Limited
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Cessation of a person with significant control
Date: 09 Apr 2018
Action Date: 31 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Phytocosmetics Limited
Cessation date: 2016-07-31
Documents
Legacy
Date: 06 Apr 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 24/03/2017
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Address
Type: AD01
New address: Garden Flat 172 Worple Road Wimbledon London SW19 8PR
Old address: F13 Dugard House Peartree Road Stanway Colchester CO3 0UL
Change date: 2017-11-14
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Gazette filings brought up to date
Date: 23 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Change registered office address company with date old address
Date: 27 May 2014
Action Date: 27 May 2014
Category: Address
Type: AD01
Old address: 37 Greenhill Street Stratford upon Avon CV37 6LE
Change date: 2014-05-27
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Gazette filings brought up to date
Date: 18 May 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type dormant
Date: 26 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Termination director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: B&B Directors Limited
Documents
Appoint person director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Du Passage
Documents
Appoint corporate director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: B&B Directors Limited
Documents
Termination director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie-Francoise Berbar
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / marie-francoise berber / 05/08/2009
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director b & b directors LIMITED
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rwl registrars LIMITED
Documents
Some Companies
22 BRONDESBURY PARK,LONDON,NW6 7DL
Number: | OC356209 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LAW SOCIETY HALL,SHEFFIELD,S1 2EF
Number: | 10921643 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OPAL MEWS,LONDON,NW6 7JU
Number: | 09978077 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROYAL CRESCENT,,G3 7SP
Number: | SC297829 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 QUEEN STREET,LOSTWITHIEL,PL22 0AB
Number: | 03796250 |
Status: | ACTIVE |
Category: | Private Limited Company |
S. WINSON CONSTRUCTION MANAGEMENT LTD
MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US
Number: | 09499542 |
Status: | ACTIVE |
Category: | Private Limited Company |