BESTC (UK) CO., LTD - History of Changes


DateDescription
2024-04-07 delete address SUITE 108 CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON ENGLAND N14 5BP
2024-04-07 insert address 291 BRIGHTON ROAD SOUTH CROYDON UNITED KINGDOM CR2 6EQ
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-07 update registered_address
2023-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-03-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-03-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-02-07 delete address FIFTH FLOOR 3 GOWER STREET LONDON UNITED KINGDOM WC1E 6HA
2020-02-07 insert address SUITE 108 CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON ENGLAND N14 5BP
2020-02-07 update registered_address
2020-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2020 FROM FIFTH FLOOR 3 GOWER STREET LONDON WC1E 6HA UNITED KINGDOM
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES
2019-11-07 delete address SUITE 108 CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON ENGLAND N14 5BP
2019-11-07 insert address FIFTH FLOOR 3 GOWER STREET LONDON UNITED KINGDOM WC1E 6HA
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-11-07 update registered_address
2019-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2019 FROM SUITE 108 CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP ENGLAND
2019-10-17 update statutory_documents SECRETARY APPOINTED JIANGANG HUA
2019-10-11 update statutory_documents 19/01/16 FULL LIST
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES
2019-10-11 update statutory_documents COMPANY RESTORED ON 11/10/2019
2019-06-18 update statutory_documents STRUCK OFF AND DISSOLVED
2019-04-07 update company_status Active => Active - Proposal to Strike off
2019-04-02 update statutory_documents FIRST GAZETTE
2018-04-07 insert company_previous_name BASEC (UK) CO., LTD
2018-04-07 update name BASEC (UK) CO., LTD => BESTC (UK) CO., LTD
2018-03-27 update statutory_documents COMPANY NAME CHANGED BASEC (UK) CO., LTD CERTIFICATE ISSUED ON 27/03/18
2018-03-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-03-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES
2017-02-07 delete address RM 101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON UNITED KINGDOM CR8 2AD
2017-02-07 insert address SUITE 108 CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON ENGLAND N14 5BP
2017-02-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-02-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-02-07 update registered_address
2017-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM, RM 101, MAPLE HOUSE 118 HIGH STREET, PURLEY, LONDON, CR8 2AD, UNITED KINGDOM
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2017-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED
2016-03-07 delete address SUITE 108 CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE LONDON ENGLAND N14 5BP
2016-03-07 insert address RM 101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON UNITED KINGDOM CR8 2AD
2016-03-07 insert sic_code 99999 - Dormant Company
2016-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-03-07 update accounts_last_madeup_date null => 2016-01-31
2016-03-07 update accounts_next_due_date 2016-10-19 => 2017-10-31
2016-03-07 update registered_address
2016-03-07 update returns_last_madeup_date null => 2016-02-02
2016-03-07 update returns_next_due_date 2016-02-16 => 2017-03-02
2016-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-02-05 update statutory_documents 02/02/16 FULL LIST
2016-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2016 FROM, SUITE 108 CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, N14 5BP, ENGLAND
2016-02-04 update statutory_documents CORPORATE SECRETARY APPOINTED YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED
2016-02-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY UK SECRETARIAL SERVICES LIMITED
2015-01-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION