- Company Overview for BASARYA TRADING LIMITED (05009766)
- Filing history for BASARYA TRADING LIMITED (05009766)
- People for BASARYA TRADING LIMITED (05009766)
- More for BASARYA TRADING LIMITED (05009766)
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
|
|
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 |