Download leads from Nexok and grow your business. Find out more

D Best Stock Limited

Documents

Total Documents14
Total Pages56

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off
12 September 2017Final Gazette dissolved via voluntary strike-off
27 June 2017First Gazette notice for voluntary strike-off
27 June 2017First Gazette notice for voluntary strike-off
16 June 2017Application to strike the company off the register
16 June 2017Application to strike the company off the register
20 May 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to 122 Eccleston Street St. Helens Merseyside WA10 2PW on 20 May 2016
20 May 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to 122 Eccleston Street St. Helens Merseyside WA10 2PW on 20 May 2016
26 April 2016Termination of appointment of Ka Hon Mok as a director on 25 April 2016
26 April 2016Appointment of Mr Weining Yuan as a director on 25 April 2016
26 April 2016Appointment of Mr Weining Yuan as a director on 25 April 2016
26 April 2016Termination of appointment of Ka Hon Mok as a director on 25 April 2016
25 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-25
  • GBP 12
25 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-25
  • GBP 12
Sign up now to grow your client base. Plans & Pricing