JUST THE BEST LTD

C/O Begbies Traynor (Central) Llp C/O Begbies Traynor (Central) Llp, London, N21 3NA
StatusDISSOLVED
Company No.10791397
CategoryPrivate Limited Company
Incorporated26 May 2017
Age7 years, 22 days
JurisdictionEngland Wales
Dissolution18 Dec 2023
Years5 months, 30 days

SUMMARY

JUST THE BEST LTD is an dissolved private limited company with number 10791397. It was incorporated 7 years, 22 days ago, on 26 May 2017 and it was dissolved 5 months, 30 days ago, on 18 December 2023. The company address is C/O Begbies Traynor (Central) Llp C/O Begbies Traynor (Central) Llp, London, N21 3NA.



Company Fillings

Gazette dissolved liquidation

Date: 18 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Old address: Aloe House Aloe House 1 Freesia Road Barnet London EN5 2GD England

Change date: 2022-08-31

New address: C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA

Documents

View document PDF

Resolution

Date: 30 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Milen Semerdzhiev

Change date: 2022-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

New address: Aloe House Aloe House 1 Freesia Road Barnet London EN5 2GD

Old address: Lg Floor Hadley House 17 Park Road Barnet EN5 5RY England

Change date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 25 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-10

Psc name: Mr Milen Semerdzhiev

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Milen Semerdzhiev

Change date: 2020-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-10

Old address: 34 Anne of Cleves Road Dartford DA1 2BG England

New address: Lg Floor Hadley House 17 Park Road Barnet EN5 5RY

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-30

Psc name: Mr Milen Semerdzhiev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Address

Type: AD01

New address: 34 Anne of Cleves Road Dartford DA1 2BG

Old address: 68 Kenwyn Road Dartford Essex DA1 2TJ England

Change date: 2020-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Milen Semerdzhiev

Change date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 25 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Mr Milen Semerdzhiev

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-28

Officer name: Mr Milen Semerdzhiev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-28

Old address: 34 Anne of Cleves Road Dartford Essex DA1 2BG England

New address: 68 Kenwyn Road Dartford Essex DA1 2TJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 25 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Milen Semerdzhiev

Change date: 2018-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

New address: 34 Anne of Cleves Road Dartford Essex DA1 2BG

Old address: 40 Woodville Gardens Ilford Essex IG6 1LF England

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Milen Semerdzhiev

Change date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 25 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2018

Action Date: 25 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-26

New date: 2018-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2018

Action Date: 26 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-05-26

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Milen Semerdzhiev

Change date: 2018-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Milen Semerdzhiev

Change date: 2018-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Old address: 32 Yellowpine Way Chigwell Essex IG7 4BA England

New address: 40 Woodville Gardens Ilford Essex IG6 1LF

Change date: 2018-03-12

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-05

Psc name: Mr Milen Semerdzhiev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

New address: 32 Yellowpine Way Chigwell Essex IG7 4BA

Old address: 80 st Anthonys Avenue Woodford Green IG8 7EN England

Change date: 2017-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Milen Semerdzhiev

Change date: 2017-09-05

Documents

View document PDF

Incorporation company

Date: 26 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE PRESERVATION HEAD OFFICE LIMITED

14 STATION STREET,SALTBURN-BY-THE-SEA,TS12 1AE

Number:04375208
Status:ACTIVE
Category:Private Limited Company

BRIGHT SOURCE VENTURES LIMITED

RADIUS HOUSE FIRST FLOOR,WATFORD,WD17 1HP

Number:07673261
Status:ACTIVE
Category:Private Limited Company

HALLAMCREST LIMITED

149/151 MORTIMER STREET,KENT,CT6 5HA

Number:03198221
Status:ACTIVE
Category:Private Limited Company

MUSE AGENTS LLP

SUITE 177 15 CHURCH STREET,WEYBRIDGE,KT13 8NA

Number:OC362499
Status:ACTIVE
Category:Limited Liability Partnership

PAULCOE LIMITED

MADDISON HOUSE SUITE 126, MADDISON HOUSE,CROYDON,CR9 1DF

Number:08110989
Status:ACTIVE
Category:Private Limited Company

PLANTCARE FOLIAGE DISPLAY SPECIALISTS LIMITED

UNIT 4 STONE ENTERPRISE PARK,STONE,ST15 0SR

Number:03532332
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