BESTRELAX LIMITED

Garden Flat, 172 Worple Road, London, SW20 8PR, England
StatusDISSOLVED
Company No.06885246
CategoryPrivate Limited Company
Incorporated23 Apr 2009
Age15 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 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

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/03/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: B&B Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Du Passage

Documents

View document PDF

Appoint corporate director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: B&B Directors Limited

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie-Francoise Berbar

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / marie-francoise berber / 05/08/2009

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director b & b directors LIMITED

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rwl registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 23 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EURASIAN ENERGY TRADING LLP

22 BRONDESBURY PARK,LONDON,NW6 7DL

Number:OC356209
Status:ACTIVE
Category:Limited Liability Partnership

F & H COFFEE LTD

LAW SOCIETY HALL,SHEFFIELD,S1 2EF

Number:10921643
Status:ACTIVE
Category:Private Limited Company

FRIDGE DIGITAL MEDIA LTD

2 OPAL MEWS,LONDON,NW6 7JU

Number:09978077
Status:ACTIVE
Category:Private Limited Company

MICHAEL'S 88 FASTFOOD LIMITED

9 ROYAL CRESCENT,,G3 7SP

Number:SC297829
Status:ACTIVE
Category:Private Limited Company

PP TECHNOLOGIES LTD

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

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