Advanced company searchLink opens in new window

BASIC TALK LIMITED

Company number 03493900

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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