(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 29th December 2021
filed on: 8th, February 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 8th April 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th April 2022
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 29th December 2020
filed on: 2nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th December 2019
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 29th December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On 23rd March 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Guru House 54 South Molton Street London W1K 5SG on 17th August 2017 to 86 the Broadway London NW7 3TD
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th June 2017
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th June 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd February 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed yellow - best price foods LIMITEDcertificate issued on 12/10/16
filed on: 12th, October 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st June 2016: 1.00 GBP
capital
|
|
(CH01) On 10th April 2016 director's details were changed
filed on: 10th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th June 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 20th March 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th March 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th June 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 30th June 2013 to 31st December 2012
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5Th Floor 33-34 Alfred Place London WC1E 7DP United Kingdom on 30th August 2013
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 28 New Bond Street London W1S 2RJ United Kingdom on 23rd November 2012
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 13th August 2012
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed best price foods LIMITEDcertificate issued on 09/08/12
filed on: 9th, August 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 8th August 2012
change of name
|
|
(AD01) Registered office address changed from 413 Oxford Street 3Rd Floor London W1C 2PF on 8th August 2012
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th August 2012
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 2nd, November 2011
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2010
filed on: 28th, December 2010
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2010
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th May 2010
filed on: 19th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 19th May 2010
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bonus foods LIMITEDcertificate issued on 25/01/10
filed on: 25th, January 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 16th December 2009
change of name
|
|
(CONNOT) Notice of change of name
filed on: 25th, January 2010
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, June 2009
| incorporation
|
Free Download
(18 pages)
|