BASING PROPERTIES LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
02/08/242 August 2024 | Confirmation statement made on 2024-07-18 with no updates |
02/04/242 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | Compulsory strike-off action has been discontinued |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-06-30 |
30/10/2130 October 2021 | Micro company accounts made up to 2020-06-30 |
30/07/2130 July 2021 | Current accounting period shortened from 2020-07-31 to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
08/01/218 January 2021 | DISS40 (DISS40(SOAD)) |
07/01/217 January 2021 | APPOINTMENT TERMINATED, SECRETARY JAFFAR SARAJ |
07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 18 MOUNT DRIVE LONDON HA9 9ED ENGLAND |
07/01/217 January 2021 | DIRECTOR APPOINTED MR HESHAM AAMJ AL MUBARAKI |
07/01/217 January 2021 | DIRECTOR APPOINTED MR KHALED AL MUBARAKI |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
07/01/217 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMAD ABDULLAH ALMUBARAKI |
07/01/217 January 2021 | CESSATION OF ABOTHER AL-SARAJ AS A PSC |
07/01/217 January 2021 | APPOINTMENT TERMINATED, DIRECTOR ABOTHER AL-SARAJ |
10/11/2010 November 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/11/1928 November 2019 | SECRETARY APPOINTED MR JAFFAR SARAJ |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
23/07/1923 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108747420001 |
19/06/1919 June 2019 | DISS40 (DISS40(SOAD)) |
18/06/1918 June 2019 | FIRST GAZETTE |
17/06/1917 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
19/07/1719 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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