Advanced company searchLink opens in new window

BASARYA TRADING LIMITED

Company number 05009766

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)
25 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2012 TM01 Termination of appointment of Harpinder Bassi as a director on 30 March 2012
03 Apr 2012 AP01 Appointment of Mr Dharminder Singh Rana as a director on 30 March 2012
30 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
27 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
27 Jan 2011 AD01 Registered office address changed from 5 Salt Hill Drive Slough SL1 3th England on 27 January 2011
11 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Mr Harpinder Bassi on 8 January 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Oct 2009 AD01 Registered office address changed from Agsa House 3 Finway Road Hemel Hempstead Hertfordshire HP2 7PT on 26 October 2009
31 Jul 2009 CERTNM Company name changed stay mobile LIMITED\certificate issued on 01/08/09
28 Jul 2009 288a Director appointed mr harpinder bassi
28 Jul 2009 288b Appointment Terminated Director sameer arya
09 Jul 2009 287 Registered office changed on 09/07/2009 from 28A the hundred romsey hampshire SO51 8BW
20 Feb 2009 363a Return made up to 08/01/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Sep 2008 363a Return made up to 08/01/08; full list of members
02 Sep 2008 288c Director's Change of Particulars / sameer arya / 05/01/2008 / HouseName/Number was: , now: 144; Street was: 2, tintagel house, now: st pauls avenue; Area was: thirkleby close, now: ; Region was: , now: berkshire; Post Code was: SL1 3XS, now: SL2 5ER
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
30 Nov 2007 288a New secretary appointed
30 Nov 2007 288b Secretary resigned
04 Jul 2007 287 Registered office changed on 04/07/07 from: barclays bank chambers old corn exchange romsey hampshire SO51 8YA
17 Jan 2007 363a Return made up to 08/01/07; full list of members
28 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006