Advanced company searchLink opens in new window

BASMATI LTD

Company number 04678749

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
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