BEST AI TECHNOLOGIES LIMITED

08576202 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.08576202
CategoryPrivate Limited Company
Incorporated19 Jun 2013
Age10 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years8 months, 14 days

SUMMARY

BEST AI TECHNOLOGIES LIMITED is an dissolved private limited company with number 08576202. It was incorporated 10 years, 10 months, 16 days ago, on 19 June 2013 and it was dissolved 8 months, 14 days ago, on 22 August 2023. The company address is 08576202 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Default companies house registered office address applied

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Address

Type: RP05

Change date: 2023-07-28

Default address: PO Box 4385, 08576202 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Resolution

Date: 05 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Red Bridge Capital Limited

Notification date: 2020-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Address

Type: AD01

Old address: Dept 2856a 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom

Change date: 2020-04-15

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-15

Officer name: Mrs Elizabeth Penelope Westhead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

New address: Dept 2856a 601 International House, 223 Regent Street Mayfair London W1B 2QD

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Change date: 2020-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Anthony Thornton

Cessation date: 2020-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cfs Secretaries Limited

Cessation date: 2020-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-19

Officer name: Bryan Anthony Thornton

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cfs Secretaries Limited

Notification date: 2017-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryan Thornton

Notification date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-11

Officer name: Mr Bryan Anthony Thornton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2017-07-12

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Change date: 2017-06-15

Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2017-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Annual return company with made up date

Date: 03 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 19 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASHIR AHMED TEACHING LTD

96-100 PORTSWOOD ROAD,SOUTHAMPTON,SO17 2FW

Number:09312244
Status:ACTIVE
Category:Private Limited Company

HEAD 2 TOE HAIR LIMITED

56 BRIDGEGATE,RETFORD,DN22 7UZ

Number:08226839
Status:ACTIVE
Category:Private Limited Company

HOWARD TOOLS CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11180624
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LJS PROJECTS LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:10236912
Status:ACTIVE
Category:Private Limited Company

REWARDSBAG LTD

36 VINE STREET,BRIGHTON,BN1 4AG

Number:11669043
Status:ACTIVE
Category:Private Limited Company

SMALL CHANGE (N.I.) LIMITED

63 CLARAGH ROAD,CO DOWN,BT31 9NU

Number:NI056642
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