- Company Overview for BASSLAND LIMITED (08375810)
- Filing history for BASSLAND LIMITED (08375810)
- People for BASSLAND LIMITED (08375810)
- More for BASSLAND LIMITED (08375810)
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 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2018 | DS01 | Application to strike the company off the register | |
21 Mar 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
29 Oct 2014 | AD01 | Registered office address changed from 233 London Road Burgess Hill RH15 9QH to 214 Lower Addiscombe Road Croydon Surrey CR0 7AB on 29 October 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
13 Feb 2013 | AP01 | Appointment of Hayrullah Coskun as a director | |
13 Feb 2013 | AD01 | Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ on 13 February 2013 | |
07 Feb 2013 | TM01 | Termination of appointment of Graham Cowan as a director | |
07 Feb 2013 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 February 2013 | |
25 Jan 2013 | NEWINC |
Incorporation
|