Advanced company searchLink opens in new window

BASING VIEW INVESTMENTS LTD

Company number 03022390

Filter by category

Filter by category


Confirmation statement filters

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)
24 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
21 Mar 2024 LIQ01 Declaration of solvency
04 Mar 2024 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 4 March 2024
04 Mar 2024 600 Appointment of a voluntary liquidator
04 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-21
19 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption account 29/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2023 MA Memorandum and Articles of Association
19 Oct 2023 SH19 Statement of capital on 19 October 2023
  • GBP 47,918.07
19 Oct 2023 SH20 Statement by Directors
19 Oct 2023 CAP-SS Solvency Statement dated 29/09/23
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 3,617,441.79
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
15 Apr 2023 AA Accounts for a small company made up to 30 September 2022
04 May 2022 AA Full accounts made up to 1 October 2021
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
21 May 2021 AA Accounts for a small company made up to 2 October 2020
04 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
23 Jan 2020 AA Full accounts made up to 27 September 2019
14 Aug 2019 CH03 Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019
03 Jul 2019 AP01 Appointment of Mrs Joanne Lucy Lang as a director on 3 July 2019
03 Jul 2019 TM01 Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019
28 Jun 2019 AA Full accounts made up to 28 September 2018
03 Jun 2019 CH01 Director's details changed for Mrs Bernice Constance Lilian Philps on 28 May 2019
30 May 2019 CH01 Director's details changed for Mr David John Price on 30 May 2019