Advanced company searchLink opens in new window

BASHEEMOUR LTD

Company number 13454805

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted