BASING PROPERTIES LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-06-30

View Document

30/10/2130 October 2021 Micro company accounts made up to 2020-06-30

View Document

30/07/2130 July 2021 Current accounting period shortened from 2020-07-31 to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/01/218 January 2021 DISS40 (DISS40(SOAD))

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, SECRETARY JAFFAR SARAJ

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 18 MOUNT DRIVE LONDON HA9 9ED ENGLAND

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR HESHAM AAMJ AL MUBARAKI

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR KHALED AL MUBARAKI

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMAD ABDULLAH ALMUBARAKI

View Document

07/01/217 January 2021 CESSATION OF ABOTHER AL-SARAJ AS A PSC

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR ABOTHER AL-SARAJ

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/11/1928 November 2019 SECRETARY APPOINTED MR JAFFAR SARAJ

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108747420001

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

19/07/1719 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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