Advanced company searchLink opens in new window

BASE 3D LTD

Company number 10362153

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)
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
16 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with updates
01 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
02 Jul 2019 CS01 Confirmation statement made on 14 March 2019 with updates
07 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
07 Jun 2018 AD01 Registered office address changed from Base 3D - 3 Waterhouse Square 138 Holborn London United Kingdom EC1N 2SW England to Base 3D Ltd - Lb Group Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 7 June 2018
19 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
12 May 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Base 3D - 3 Waterhouse Square 138 Holborn London United Kingdom EC1N 2SW on 12 May 2017
17 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
16 Mar 2017 TM01 Termination of appointment of Anthony Nelson as a director on 14 March 2017
16 Mar 2017 TM02 Termination of appointment of Anthony Nelson as a secretary on 14 March 2017
16 Mar 2017 AP01 Appointment of Bruce Douglas Nelson as a director on 14 March 2017
11 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
09 Nov 2016 TM01 Termination of appointment of Na Meng as a director on 8 November 2016
09 Nov 2016 TM01 Termination of appointment of Bruce Nelson as a director on 8 November 2016
09 Nov 2016 TM01 Termination of appointment of Cameron Daley as a director on 8 November 2016
07 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-07
  • GBP 10,000