- Company Overview for BASIC TALK LIMITED (03493900)
- Filing history for BASIC TALK LIMITED (03493900)
- People for BASIC TALK LIMITED (03493900)
- More for BASIC TALK LIMITED (03493900)
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 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2018 | DS01 | Application to strike the company off the register | |
08 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Apr 2018 | PSC05 | Change of details for Lewis Silkin Llp as a person with significant control on 3 April 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Dominic Clark Farnsworth as a director on 3 April 2018 | |
06 Apr 2018 | PSC02 | Notification of Lewis Silkin Llp as a person with significant control on 3 April 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Ian Jeffrey as a director on 3 April 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Robert Henry Jones as a director on 3 April 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Katherine Elizabeth Jones as a director on 3 April 2018 | |
06 Apr 2018 | PSC07 | Cessation of Robert Henry Jones as a person with significant control on 3 April 2018 | |
06 Apr 2018 | PSC07 | Cessation of Katherine Elizebeth Jones as a person with significant control on 3 April 2018 | |
06 Apr 2018 | TM02 | Termination of appointment of Robert Henry Jones as a secretary on 3 April 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from 26 Kendall Avenue South Sanderstead Surrey CR2 0QQ to 5 Chancery Lane Clifford's Inn London EC4A 1BL on 6 April 2018 | |
21 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
27 Aug 2017 | AA | Micro company accounts made up to 5 April 2017 | |
22 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
29 Aug 2016 | AA | Micro company accounts made up to 5 April 2016 | |
23 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
|
|
16 Aug 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
01 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
|
|
29 Jun 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
18 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
|
|
09 Jun 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders |