BASIN BRIDGE SOLAR HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | Voluntary strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
20/12/2320 December 2023 | Application to strike the company off the register |
19/12/2319 December 2023 | Satisfaction of charge 114831580002 in full |
09/11/239 November 2023 | Change of details for Sious Limited as a person with significant control on 2023-11-07 |
20/10/2320 October 2023 | Resolutions |
20/10/2320 October 2023 | Resolutions |
20/10/2320 October 2023 | Director's details changed for Mr Sajeel Pradip Joshi on 2023-10-19 |
20/10/2320 October 2023 | |
20/10/2320 October 2023 | Statement of capital on 2023-10-20 |
20/10/2320 October 2023 | |
20/10/2320 October 2023 | Director's details changed for Mr Ralph Simon Fleetwood Nash on 2023-10-19 |
20/10/2320 October 2023 | Director's details changed for Mr Lee Shamai Moscovitch on 2023-10-19 |
20/10/2320 October 2023 | Director's details changed for Mr Jamie Darren Kerle on 2023-10-19 |
19/10/2319 October 2023 | Director's details changed for Mr Matthew James Yard on 2023-10-19 |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
17/05/2317 May 2023 | Change of details for Sious Limited as a person with significant control on 2023-05-15 |
15/05/2315 May 2023 | Registered office address changed from C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London United Kingdom to The Peak 5 Wilton Road London SW1V 1AN on 2023-05-15 |
03/03/233 March 2023 | Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London on 2023-03-03 |
02/03/232 March 2023 | Appointment of Mr Lee Shamai Moscovitch as a director on 2023-02-23 |
02/03/232 March 2023 | Appointment of Mr Matthew James Yard as a director on 2023-02-23 |
02/03/232 March 2023 | Appointment of Mr Sajeel Pradip Joshi as a director on 2023-02-23 |
02/03/232 March 2023 | Termination of appointment of Pinecroft Corporate Services Limited as a director on 2023-02-23 |
02/03/232 March 2023 | Termination of appointment of Graham Ernest Shaw as a director on 2023-02-23 |
02/03/232 March 2023 | Appointment of Mr Jamie Darren Kerle as a director on 2023-02-23 |
02/03/232 March 2023 | Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2023-02-23 |
01/03/231 March 2023 | Notification of Sious Limited as a person with significant control on 2023-02-23 |
01/03/231 March 2023 | Cessation of Youtan Limited as a person with significant control on 2023-02-23 |
14/02/2314 February 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
19/10/2219 October 2022 | Statement of capital following an allotment of shares on 2022-10-07 |
26/04/2226 April 2022 | Full accounts made up to 2021-06-30 |
24/01/2224 January 2022 | Amended full accounts made up to 2020-06-30 |
24/01/2224 January 2022 | Amended full accounts made up to 2019-06-30 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
04/08/214 August 2021 | Total exemption full accounts made up to 2020-06-30 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
03/07/203 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114831580002 |
02/07/202 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114831580001 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/05/2029 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 09/12/2019 |
09/12/199 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 03/12/2019 |
21/11/1921 November 2019 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PINECROFT CORPORATE SERVICES LIMITED / 21/11/2019 |
20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/08/187 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114831580001 |
25/07/1825 July 2018 | CURRSHO FROM 31/07/2019 TO 30/06/2019 |
25/07/1825 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company