Advanced company searchLink opens in new window

BASELICA LIMITED

Company number 01939525

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2020 DS01 Application to strike the company off the register
16 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
16 Oct 2020 AA01 Previous accounting period shortened from 31 December 2020 to 30 June 2020
22 Sep 2020 AA Full accounts made up to 31 December 2019
30 Apr 2020 CH03 Secretary's details changed for Mr Peter Windsor Tindal on 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
12 Sep 2019 AA Full accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
30 Apr 2019 CH01 Director's details changed for Mr Tommaso Cibrario on 30 April 2019
30 Apr 2019 CH01 Director's details changed for Mr Peter Windsor Tindal on 30 April 2019
07 Jun 2018 AA Full accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
02 Oct 2017 TM01 Termination of appointment of Luigi Fici as a director on 30 September 2017
02 Oct 2017 AP01 Appointment of Mr Luigi Del Monaco as a director on 29 September 2017
12 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
08 May 2017 AA Full accounts made up to 31 December 2016
01 Feb 2017 AD01 Registered office address changed from 3 Somers Place Upper Tulse Hill London SW2 2AL to 55 High Street Sevenoaks Kent TN13 1JF on 1 February 2017
12 Sep 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 215,000
08 Dec 2015 AP01 Appointment of Mr Luigi Fici as a director on 1 December 2015
08 Dec 2015 TM01 Termination of appointment of Sergio Raglio as a director on 1 December 2015
01 Oct 2015 AA Full accounts made up to 31 December 2014