BEST AI TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 08576202 |
Category | Private Limited Company |
Incorporated | 19 Jun 2013 |
Age | 10 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 8 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
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
Dissolution application strike off company
Date: 22 May 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
Resolution
Date: 05 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
96-100 PORTSWOOD ROAD,SOUTHAMPTON,SO17 2FW
Number: | 09312244 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 BRIDGEGATE,RETFORD,DN22 7UZ
Number: | 08226839 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 11180624 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 10236912 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 VINE STREET,BRIGHTON,BN1 4AG
Number: | 11669043 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CLARAGH ROAD,CO DOWN,BT31 9NU
Number: | NI056642 |
Status: | ACTIVE |
Category: | Private Limited Company |