BASEPARK LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Cessation of Sir Weis as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Termination of appointment of Mark Jeremy Miller as a director on 2024-05-30

View Document

30/05/2430 May 2024 Termination of appointment of Jacob Adler as a director on 2024-05-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 DISS40 (DISS40(SOAD))

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIR WEIS

View Document

26/03/1826 March 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1620 December 2016 DIRECTOR APPOINTED MR MARK JEREMY MILLER

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR JACOB ADLER

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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