Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
26 Jun 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
26 Mar 2025 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Jan 2025 |
AD01 |
Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 8 January 2025
|
|
|
04 Apr 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 25 January 2024
|
|
|
13 Mar 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 25 January 2023
|
|
|
12 Oct 2022 |
AD01 |
Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022
|
|
|
21 Mar 2022 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
18 Mar 2022 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
03 Feb 2022 |
AD01 |
Registered office address changed from 2a the Quadrant Epsom Surrey KT17 4RH to 257B Croydon Road Beckenham Kent BR3 3PS on 3 February 2022
|
|
|
03 Feb 2022 |
LIQ02 |
Statement of affairs
|
|
|
03 Feb 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
03 Feb 2022 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2022-01-26
|
|
|
10 Jan 2022 |
CERTNM |
Company name changed bastows LIMITED\certificate issued on 10/01/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-01-07
|
|
|
20 Jul 2021 |
CS01 |
Confirmation statement made on 17 July 2021 with updates
|
|
|
10 Jun 2021 |
PSC04 |
Change of details for Mr Frank Robert Derek Bastow as a person with significant control on 22 January 2021
|
|
|
03 Mar 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
-
ANNOTATION
Part Admin Removed Pages containing unnecessary material were administratively removed from the public register on 09/03/2021
|
|
|
02 Mar 2021 |
AA01 |
Previous accounting period extended from 30 June 2020 to 31 December 2020
|
|
|
16 Feb 2021 |
TM01 |
Termination of appointment of Andrew Raczinkaitis as a director on 1 February 2021
|
|
|
12 Aug 2020 |
CS01 |
Confirmation statement made on 17 July 2020 with updates
|
|
|
30 Jun 2020 |
AA |
Total exemption full accounts made up to 30 June 2019
|
|
|
08 Jan 2020 |
TM01 |
Termination of appointment of Nimesh Bharadia as a director on 3 December 2019
|
|
|
22 Jul 2019 |
CS01 |
Confirmation statement made on 17 July 2019 with updates
|
|
|
24 Apr 2019 |
CH01 |
Director's details changed for Mr Andrew Raczinkaitis on 24 April 2019
|
|
|
26 Mar 2019 |
AA |
Total exemption full accounts made up to 30 June 2018
|
|
|
22 Aug 2018 |
CS01 |
Confirmation statement made on 17 July 2018 with updates
|
|