- Company Overview for BASMATI LTD (04678749)
- Filing history for BASMATI LTD (04678749)
- People for BASMATI LTD (04678749)
- Charges for BASMATI LTD (04678749)
- Insolvency for BASMATI LTD (04678749)
- More for BASMATI LTD (04678749)
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) |
---|---|---|---|
02 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Dec 2015 | AD01 | Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 16 December 2015 | |
16 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2015 | |
21 May 2014 | AD01 | Registered office address changed from 230 Birmingham Road Great Barr Birmingham West Midlands B43 7AG on 21 May 2014 | |
20 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
20 May 2014 | 600 | Appointment of a voluntary liquidator | |
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from Bank House 36-38 Bristol Street Birmingham West Midlands B5 7AA on 18 September 2013 | |
27 Dec 2012 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
29 Jul 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 30 April 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Mr Ahmed Azizur Rahman on 4 June 2010 | |
06 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Apr 2010 | AP01 | Appointment of Mr Ahmed Azizur Rahman as a director | |
30 Apr 2010 | TM01 | Termination of appointment of Forida Begum as a director | |
20 Apr 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Forida Begum on 4 March 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 |