BASEMODE LTD
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved following liquidation |
30/04/2430 April 2024 | Final Gazette dissolved following liquidation |
31/01/2431 January 2024 | Return of final meeting in a creditors' voluntary winding up |
27/10/2327 October 2023 | Liquidators' statement of receipts and payments to 2023-08-23 |
05/10/225 October 2022 | Notice to Registrar of Companies of Notice of disclaimer |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-28 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
09/07/199 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 19 LYNDHURST ROAD WESTBURY-ON-TRYM BRISTOL BS9 3QY ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN GERWYN JONES / 09/08/2017 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM UNIT 1 TOLLDOWN FARM TOLLDOWN DYRHAM CHIPPENHAM WILTSHIRE SN14 8HZ |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/07/1528 July 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
28/07/1528 July 2015 | 26/10/14 STATEMENT OF CAPITAL GBP 100 |
17/11/1417 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/01/1431 January 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE |
25/10/1325 October 2013 | 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