This company is commonly known as Best Quality Services Limited. The company was founded 4 years ago and was given the registration number 12431530. The firm's registered office is in MILTON KEYNES. You can find them at 33 Boycott Avenue, Oldbrook, Milton Keynes, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BEST QUALITY SERVICES LIMITED |
---|---|---|
Company Number | : | 12431530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Boycott Avenue, Oldbrook, Milton Keynes, England, MK6 2PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Milburn Avenue, Oldbrook, Milton Keynes, England, MK6 2NL | Director | 09 November 2020 | Active |
3 Windsor Street, Bletchley, Milton Keynes, England, MK2 2LN | Director | 29 January 2020 | Active |
66, Eelbrook Avenue, Bradwell Common, Milton Keynes, England, MK13 8RB | Director | 04 May 2020 | Active |
33, Boycott Avenue, Oldbrook, Milton Keynes, England, MK6 2PQ | Director | 07 May 2020 | Active |
177, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, England, MK13 8AL | Director | 05 May 2020 | Active |
Mr Dumitru Alin Gheorghe | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1998 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 19, Milburn Avenue, Milton Keynes, England, MK6 2NL |
Nature of control | : |
|
Mr Suman Panchalingam | ||
Notified on | : | 07 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | Sri Lankan |
Country of residence | : | England |
Address | : | 33, Boycott Avenue, Milton Keynes, England, MK6 2PQ |
Nature of control | : |
|
Mr Cosmin Bogdan Petre | ||
Notified on | : | 05 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 177, Bradwell Common Boulevard, Milton Keynes, England, MK13 8AL |
Nature of control | : |
|
Mr Nicolae-Doru Jilavu | ||
Notified on | : | 04 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 66, Eelbrook Avenue, Milton Keynes, England, MK13 8RB |
Nature of control | : |
|
Mr Rayhanul Abdin Akhter | ||
Notified on | : | 29 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2000 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 3 Windsor Street, Bletchley, Milton Keynes, England, MK2 2LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-11 | Dissolution | Dissolution application strike off company. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-16 | Officers | Termination director company with name termination date. | Download |
2020-05-16 | Officers | Change person director company with change date. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.