Advanced company searchLink opens in new window

BASE4 INNOVATION LTD

Company number 06389614

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)
11 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 15 November 2022
10 Feb 2022 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
18 Dec 2021 LIQ10 Removal of liquidator by court order
18 Dec 2021 600 Appointment of a voluntary liquidator
30 Nov 2021 AD01 Registered office address changed from Broers Building J J Thomson Avenue Cambridge CB3 0FA United Kingdom to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 November 2021
30 Nov 2021 600 Appointment of a voluntary liquidator
30 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-16
30 Nov 2021 LIQ01 Declaration of solvency
16 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2021 TM01 Termination of appointment of Cameron Alexander Frayling as a director on 6 January 2021
01 Dec 2020 TM01 Termination of appointment of Barnaby William Balmforth as a director on 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
24 Aug 2020 AA Accounts for a small company made up to 30 September 2019
13 Nov 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 September 2019
25 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
30 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 47.21674
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 44.67402
10 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association