Advanced company searchLink opens in new window

BASIL STREET ADVISERS LIMITED

Company number 07366972

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2016 DS01 Application to strike the company off the register
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
30 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,252
11 Dec 2014 AA Total exemption full accounts made up to 31 December 2013
06 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,252
04 Mar 2014 MISC Section 519
01 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,252
18 Sep 2013 AA Full accounts made up to 31 December 2012
06 Feb 2013 TM01 Termination of appointment of Luqman Arnold as a director
06 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
11 Jun 2012 AA Full accounts made up to 31 December 2011
06 Jun 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 December 2011
05 Oct 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
23 Dec 2010 CH01 Director's details changed for Luqman Philip Vasa Arnold on 21 December 2010
23 Dec 2010 CH01 Director's details changed for Dushy Selvaratnam on 21 December 2010
23 Dec 2010 AD01 Registered office address changed from 2 Basil Street London SW3 1AA on 23 December 2010
23 Dec 2010 SH08 Change of share class name or designation
23 Dec 2010 SH01 Statement of capital following an allotment of shares on 17 December 2010
  • GBP 1,252.00
23 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Dec 2010 AP01 Appointment of Dushy Selvaratnam as a director
06 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)