DE-BASE INT LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

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

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-08-08 with updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

26/11/2126 November 2021 Registered office address changed from 53 Ripon Road Bristol BS4 4BS United Kingdom to 38a Hudds Hill Road Bristol BS5 7QQ on 2021-11-26

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR MORADEYO BODUNDE

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR OLUBUNMI SUNDAY BODUNDE

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MS MORADEYO BODUNDE / 10/08/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR OLUBUNMI BODUNDE

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MS MORADEYO BODUNDE

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR OLUBUNMI SUNDAY BODUNDE / 01/07/2020

View Document

19/04/2019 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

09/08/189 August 2018 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