BASSTONES LTD

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/2030 June 2020 APPLICATION FOR STRIKING-OFF

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON RODNEY BLAIZE HARRY / 08/06/2020

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM THE STUDIO 1 AUDLEY CLOSE LAVENDER HILL BATTERSEA LONDON SW11 5RG

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR AARON RODNEY BLAIZE HARRY / 08/06/2020

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/08/1931 August 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD STAFF

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/03/186 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 DISS40 (DISS40(SOAD))

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

04/03/184 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

12/11/1612 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/07/1631 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

08/01/168 January 2016 DISS40 (DISS40(SOAD))

View Document

07/01/167 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

07/01/167 January 2016 Annual return made up to 15 July 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O LEADBETTER STAFF SUITE 4 LEXHAM CHAMBERS 3-6 COLONNADE HIGH STREET MAIDENHEAD BERKSHIRE SL6 1QL ENGLAND

View Document

01/04/151 April 2015 Annual return made up to 15 July 2014 with full list of shareholders

View Document

01/04/151 April 2015 COMPANY RESTORED ON 01/04/2015

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/02/1524 February 2015 STRUCK OFF AND DISSOLVED

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM C/O LEADBETTER STAFF SUITE 4 LEXHAM CHAMBERS 3-6 COLONNADE HIGH STREET MAIDENHEAD BERKSHIRE SL6 1QL ENGLAND

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR EDWARD PATRICK STAFF

View Document

11/09/1311 September 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

29/04/1329 April 2013 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

14/11/1214 November 2012 DISS40 (DISS40(SOAD))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

13/11/1213 November 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/01/129 January 2012 Annual return made up to 15 July 2011 with full list of shareholders

View Document

14/05/1114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/02/1123 February 2011 Annual return made up to 15 July 2010 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM C/O LEADBETTER STAFF & CO 2ND FLOOR PARK HOUSE, PARK STREET MAIDENHEAD BERKSHIRE SL6 1SL

View Document

22/02/1122 February 2011 STRUCK OFF AND DISSOLVED

View Document

22/02/1122 February 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR AARON RODNEY BLAIZE HARRY

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

15/07/0915 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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