BEST CHOICE ESTATE LTD
Status | ACTIVE |
Company No. | 09829145 |
Category | Private Limited Company |
Incorporated | 16 Oct 2015 |
Age | 8 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BEST CHOICE ESTATE LTD is an active private limited company with number 09829145. It was incorporated 8 years, 8 months, 2 days ago, on 16 October 2015. The company address is Unit 24 Enterprise Road, Waterlooville, PO8 0BT, England.
Company Fillings
Termination secretary company with name termination date
Date: 03 Feb 2022
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-01
Officer name: Jesitharan Mahendram
Documents
Cessation of a person with significant control
Date: 03 Feb 2022
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jesitharan Mahendram
Cessation date: 2021-11-01
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-03
Old address: 395 Northolt Road Harrow HA2 8JE England
New address: Unit 24 Enterprise Road Waterlooville PO8 0BT
Documents
Termination director company with name termination date
Date: 03 Feb 2022
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jesitharan Mahendram
Termination date: 2021-11-01
Documents
Dissolved compulsory strike off suspended
Date: 02 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 21 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Apr 2021
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Notification of a person with significant control
Date: 20 Apr 2021
Action Date: 25 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-25
Psc name: Jesitharan Mahendram
Documents
Change to a person with significant control without name date
Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Cessation of a person with significant control
Date: 11 Mar 2021
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-06
Psc name: Thavananthan Nithiyanantham
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change account reference date company current extended
Date: 29 Oct 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2021-03-31
Documents
Notification of a person with significant control
Date: 08 Sep 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thavananthan Nithiyanantham
Notification date: 2020-08-01
Documents
Cessation of a person with significant control
Date: 08 Sep 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jesitharan Mahendram
Cessation date: 2020-07-31
Documents
Notification of a person with significant control
Date: 28 May 2020
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jesitharan Mahendram
Notification date: 2019-04-30
Documents
Appoint person secretary company with name date
Date: 28 May 2020
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jesitharan Mahendram
Appointment date: 2019-04-30
Documents
Appoint person director company with name date
Date: 28 May 2020
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-30
Officer name: Mr Jesitharan Mahendram
Documents
Termination director company with name termination date
Date: 28 May 2020
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-29
Officer name: Thavananthan Nithiyanantham
Documents
Cessation of a person with significant control
Date: 28 May 2020
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-29
Psc name: Thavananthan Nithiyanantham
Documents
Termination secretary company with name termination date
Date: 28 May 2020
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thavananthan Nithiyanantham
Termination date: 2019-04-29
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2018
Action Date: 29 Dec 2018
Category: Address
Type: AD01
New address: 395 Northolt Road Harrow HA2 8JE
Change date: 2018-12-29
Old address: 36 Stanley Road Harrow HA2 8AZ United Kingdom
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Address
Type: AD01
New address: 36 Stanley Road Harrow HA2 8AZ
Old address: Best Choice Estate Ltd 395 Northolt Road Harrow HA2 8JE
Change date: 2018-03-16
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type dormant
Date: 16 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Appoint person secretary company with name date
Date: 22 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-21
Officer name: Mr Thavananthan Nithiyanantham
Documents
Appoint person director company with name date
Date: 22 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-21
Officer name: Mr Thavananthan Nithiyanantham
Documents
Termination director company with name termination date
Date: 22 Oct 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nantha Kunam Wilson
Termination date: 2015-10-19
Documents
Termination secretary company with name termination date
Date: 22 Oct 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nantha Kunam Wilson
Termination date: 2015-10-19
Documents
Some Companies
3 THE SALTINGS,CLEVEDON,BS20 7HF
Number: | 11614562 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE,POTTERS BAR,EN6 5AS
Number: | 01606475 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA
Number: | SC345698 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,HOVE,BN3 3YJ
Number: | 08195859 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SYCAMORE CLOSE,LEEDS,LS16 9JT
Number: | 04907358 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HOPE STREET,CREWE,CW2 7DR
Number: | 10997847 |
Status: | ACTIVE |
Category: | Private Limited Company |