- Company Overview for BASE 3D LTD (10362153)
- Filing history for BASE 3D LTD (10362153)
- People for BASE 3D LTD (10362153)
- More for BASE 3D LTD (10362153)
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
|