- Company Overview for BASHEEMOUR LTD (13454805)
- Filing history for BASHEEMOUR LTD (13454805)
- People for BASHEEMOUR LTD (13454805)
- More for BASHEEMOUR LTD (13454805)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2022 | DS01 | Application to strike the company off the register | |
17 Nov 2022 | AD01 | Registered office address changed from 105 Bull Lane Eccles Aylesford ME20 7HT to Office 9 Alcester Business Centre, Kinwarton Farm Road Alcester B49 6EH on 17 November 2022 | |
01 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
27 Aug 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
18 May 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 5 April 2022 | |
30 Sep 2021 | AD01 | Registered office address changed from 105 Bull Lane Eccles Aylesford ME20 7HT to 105 Bull Lane Eccles Aylesford ME20 7HT on 30 September 2021 | |
29 Sep 2021 | PSC07 | Cessation of Peter Hucko as a person with significant control on 30 June 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Peter Hucko as a director on 30 June 2021 | |
29 Sep 2021 | PSC01 | Notification of Jerome Roque as a person with significant control on 30 June 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Jerome Roque as a director on 30 June 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from 53 Addison Crescent Cardiff CS5 4LX to 105 Bull Lane Eccles Aylesford ME20 7HT on 17 September 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from 3 Sandwell Street Walsall WS1 3DR England to 53 Addison Crescent Cardiff CS5 4LX on 6 July 2021 | |
14 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-14
|