BASTON ENTERPRISES LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

19/08/1919 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

15/08/1915 August 2019 SAIL ADDRESS CREATED

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / CONSOLATA MAGLIANO / 10/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CONSOLATA MAGLIANO / 10/06/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/07/161 July 2016 DIRECTOR APPOINTED CONSOLATA MAGLIANO

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR NADIA MINKOFF

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR KAPPA DIRECTORS LIMITED

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1610 March 2016 18/05/08 NO CHANGES

View Document

10/03/1610 March 2016 Annual return made up to 18 May 2011 with full list of shareholders

View Document

10/03/1610 March 2016 Annual return made up to 18 May 2010 with full list of shareholders

View Document

10/03/1610 March 2016 Annual return made up to 18 May 2014 with full list of shareholders

View Document

10/03/1610 March 2016 18/05/07 NO CHANGES

View Document

10/03/1610 March 2016 Annual return made up to 18 May 2009 with full list of shareholders

View Document

10/03/1610 March 2016 Annual return made up to 18 May 2012 with full list of shareholders

View Document

10/03/1610 March 2016 Annual return made up to 18 May 2013 with full list of shareholders

View Document

10/03/1610 March 2016 Annual return made up to 18 May 2015 with full list of shareholders

View Document

10/03/1610 March 2016 CORPORATE SECRETARY APPOINTED WIGMORE SECRETARIES LIMITED

View Document

10/03/1610 March 2016 CORPORATE DIRECTOR APPOINTED KAPPA DIRECTORS LIMITED

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MRS NADIA MINKOFF

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 38 WIGMORE STREET LONDON W1U 2HA

View Document

10/03/1610 March 2016 ORDER OF COURT - RESTORATION

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2006

View Document

09/12/089 December 2008 STRUCK OFF AND DISSOLVED

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 AUDITOR'S RESIGNATION

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: SUITE 23 PARK ROYAL HOUSE, 23 PARK ROYAL ROAD, LONDON, NW10 7JH

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: SUITE 205 MOGHUL HOUSE, 57 GROSVENOR STREET, LONDON, W1K 3JA

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 S80A AUTH TO ALLOT SEC 25/07/02

View Document

27/07/0227 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: SUITE 205, MOGHUL HOUSE, 57 GROSVENOR STREET, LONDON, W1X 9DA

View Document

17/08/0017 August 2000 ALTER MEMORANDUM 08/08/00

View Document

17/08/0017 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 1ST FLOOR 48 CONDUIT STREET, LONDON, W1R 9FB

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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