BEST CHOICE (10) LTD
Status | DISSOLVED |
Company No. | 06992718 |
Category | Private Limited Company |
Incorporated | 17 Aug 2009 |
Age | 14 years, 9 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 6 days |
SUMMARY
BEST CHOICE (10) LTD is an dissolved private limited company with number 06992718. It was incorporated 14 years, 9 months, 11 days ago, on 17 August 2009 and it was dissolved 3 years, 8 months, 6 days ago, on 22 September 2020. The company address is 6 Noel Road, London, W3 0JE.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 17 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fung Yu Chan
Termination date: 2017-11-10
Documents
Dissolution voluntary strike off suspended
Date: 08 Dec 2015
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Dec 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-24
Old address: 2 Eastbourne Avenue London W3 6JN England
Documents
Change registered office address company with date old address
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Address
Type: AD01
Old address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom
Change date: 2013-10-15
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Change person director company with change date
Date: 04 Oct 2013
Action Date: 16 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fung Yu Chan
Change date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Termination secretary company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lakecourt Management Limited
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Fung Yu Chan
Documents
Change corporate secretary company with change date
Date: 06 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Lakecourt Management Limited
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon poon
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed fung yu chan
Documents
Some Companies
PAVILION BUSINESS CENTRE STANNINGLEY ROAD,PUDSEY,LS28 6NB
Number: | 04315767 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BERRY LANE,PRESTON,PR3 3WH
Number: | 11346324 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 875, KEMP HOUSE,LONDON,EC1V 2NX
Number: | 07961317 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 UPPER HYDE LANE,SHANKLIN,PO37 7PR
Number: | 04856181 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHURCH STREET,GLOUCESTERSHIRE,GL8 8JG
Number: | 04895429 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 HAMPERMILL LANE,WATFORD,WD19 4PJ
Number: | 07410566 |
Status: | ACTIVE |
Category: | Private Limited Company |