BEST DEAL FLIGHTS LIMITED

Kemp House Kemp House, London, EC1V 2NX, England
StatusDISSOLVED
Company No.08543778
CategoryPrivate Limited Company
Incorporated24 May 2013
Age10 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 3 months, 27 days

SUMMARY

BEST DEAL FLIGHTS LIMITED is an dissolved private limited company with number 08543778. It was incorporated 10 years, 11 months, 24 days ago, on 24 May 2013 and it was dissolved 4 years, 3 months, 27 days ago, on 21 January 2020. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company

Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Parin Charatrueangrote

Notification date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: David Judd

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-31

Psc name: David Judd

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr David Judd

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Capital allotment shares

Date: 04 May 2017

Action Date: 04 May 2017

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2017-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parin Charatrueangrote

Appointment date: 2017-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parin Charatrueangrote

Termination date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parin Charatrueangrote

Appointment date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Parin Charatrueangrote

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Judd

Appointment date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

New address: Kemp House 152 City Road London EC1V 2NX

Change date: 2016-06-20

Old address: Suite 15 88-90 Hatton Garden London EC1N 8PN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Change person director company with change date

Date: 15 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Parin Charatrueangrote

Change date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

Change date: 2015-05-15

New address: Suite 15 88-90 Hatton Garden London EC1N 8PN

Old address: 94 Caledonian Road London N1 9DN England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Old address: 13 Emanuel Avenue London W3 6JG

New address: 94 Caledonian Road London N1 9DN

Change date: 2014-10-01

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2014

Action Date: 01 Jun 2014

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2014-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-26

Officer name: Mr Parin Charatrueangrote

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parin Charatrueangrote

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hotfare.co.uk LIMITED\certificate issued on 14/01/14

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parin Charatrueangrote

Documents

View document PDF

Incorporation company

Date: 24 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADT TM SERVICES LTD

FLAT 3,DUDLEY,DY1 2DH

Number:11422773
Status:ACTIVE
Category:Private Limited Company

GFW-HEATEXCHANGE LIMITED

6 MARKET STREET,ALNWICK,NE66 1TL

Number:07176878
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHNSTON BUILDING & DESIGN LIMITED

689 BOROUGH ROAD,BIRKENHEAD,CH42 9QB

Number:11708600
Status:ACTIVE
Category:Private Limited Company

LUNA & SUNNY LIMITED

117 DARTFORD ROAD,DARTFORD,DA1 3EN

Number:07322721
Status:ACTIVE
Category:Private Limited Company

PIMPERNEL PRESS LIMITED

22 MARYLANDS ROAD,LONDON,W9 2DY

Number:08361935
Status:ACTIVE
Category:Private Limited Company

RANKVALE EP LIMITED

118-127 PARK LANE,LONDON,W1K 7AG

Number:10850228
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