BASEL SQUARE LIMITED
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
19/10/2319 October 2023 | Application to strike the company off the register |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
01/03/221 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MS VILIJA VAITKEVICIUTE / 22/02/2018 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
06/03/206 March 2020 | PSC'S CHANGE OF PARTICULARS / MS VILIJA VAITKEVICIUTE / 05/03/2020 |
06/03/206 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS VILIJA VAITKEVICIUTE / 05/03/2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
12/06/1912 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | FIRST GAZETTE |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
04/07/184 July 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/06/1816 June 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | FIRST GAZETTE |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MS VILIJA VAITKEVICIUTE / 12/03/2018 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS VILIJA VAITKEVICIUTE / 12/03/2018 |
22/02/1822 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2018 |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VILIJA VAITKEVICIUTE |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS VILIJA VAITKEVICIUTE / 19/05/2016 |
28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS VILIJA VAITKEVICIUTE / 27/06/2016 |
22/06/1622 June 2016 | DISS40 (DISS40(SOAD)) |
21/06/1621 June 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH ENGLAND |
24/05/1624 May 2016 | FIRST GAZETTE |
14/11/1514 November 2015 | CURREXT FROM 28/02/2016 TO 30/06/2016 |
26/02/1526 February 2015 | 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