BASILISK INTERACTIVE LIMITED
Company Documents
Date | Description |
---|---|
27/07/2127 July 2021 | Final Gazette dissolved via compulsory strike-off |
27/07/2127 July 2021 | Final Gazette dissolved via compulsory strike-off |
19/02/2019 February 2020 | DISS40 (DISS40(SOAD)) |
18/02/2018 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | FIRST GAZETTE |
25/05/1925 May 2019 | DISS40 (DISS40(SOAD)) |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
07/05/197 May 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | PSC'S CHANGE OF PARTICULARS / MS ELIZABETH ANDREA MORIARTY / 06/04/2016 |
15/02/1815 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS DUDLEY NEWMAN / 06/04/2016 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
14/03/1614 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/04/1524 April 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/03/1414 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/03/1326 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
08/03/128 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS DUDLEY NEWMAN / 17/02/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANDREA MORIARTY / 17/02/2010 |
29/03/1029 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
24/02/0524 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
23/02/0523 February 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
15/05/0415 May 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
02/03/032 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
02/03/032 March 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
11/03/0211 March 2002 | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
07/03/017 March 2001 | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
08/03/008 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/03/008 March 2000 | NEW DIRECTOR APPOINTED |
08/03/008 March 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/03/008 March 2000 | REGISTERED OFFICE CHANGED ON 08/03/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
08/03/008 March 2000 | DIRECTOR RESIGNED |
17/02/0017 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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