BEST 4 DIRECT LTD
Status | DISSOLVED |
Company No. | 07803330 |
Category | Private Limited Company |
Incorporated | 10 Oct 2011 |
Age | 12 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2022 |
Years | 1 year, 5 months, 25 days |
SUMMARY
BEST 4 DIRECT LTD is an dissolved private limited company with number 07803330. It was incorporated 12 years, 7 months, 22 days ago, on 10 October 2011 and it was dissolved 1 year, 5 months, 25 days ago, on 07 December 2022. The company address is Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY, Gloucestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2022
Action Date: 03 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2021
Action Date: 03 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jan 2020
Action Date: 03 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-03
Documents
Liquidation disclaimer notice
Date: 07 Jan 2019
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Address
Type: AD01
New address: Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY
Old address: Unit 5 Spon Lane Trading Estate, Varney Avenue Varney Business Park West Bromwich B70 6AE England
Change date: 2019-01-03
Documents
Liquidation voluntary statement of affairs
Date: 21 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-09
Old address: Office 1-2 1077 Kingsbury Road Castle Vale Birmingham B35 6AJ
New address: Unit 5 Spon Lane Trading Estate, Varney Avenue Varney Business Park West Bromwich B70 6AE
Documents
Gazette filings brought up to date
Date: 03 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Gazette filings brought up to date
Date: 13 Apr 2013
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Address
Type: AD01
Old address: 170 Dudley Road Birmingham B18 7QX England
Change date: 2013-04-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Some Companies
BELMONT GARDENS MANAGEMENT CO. LIMITED
3 BELMONT GARDENS,HAYLING ISLAND,PO11 9RQ
Number: | 04532432 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FINWAY,LUTON,LU1 1TR
Number: | 09354185 |
Status: | ACTIVE |
Category: | Private Limited Company |
286B CHASE ROAD,LONDON,N14 6HF
Number: | 05996666 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 MALTHOUSE LANE,SOLIHULL,B94 5SB
Number: | 11837188 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO K BREWERY WORKS,LIVERPOOL,L8 5XJ
Number: | 09858266 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRENGELAN,ROBERTSBRIDGE,TN32 5DX
Number: | 06691698 |
Status: | ACTIVE |
Category: | Private Limited Company |