Advanced company searchLink opens in new window

BASYM LIMITED

Company number 05701721

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)
09 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2023 AM10 Administrator's progress report
09 Nov 2023 AM23 Notice of move from Administration to Dissolution
08 Jun 2023 AM10 Administrator's progress report
25 Jan 2023 CERTNM Company name changed melt property management LIMITED\certificate issued on 25/01/23
  • RES15 ‐ Change company name resolution on 2019-04-19
13 Dec 2022 AM10 Administrator's progress report
01 Dec 2022 CONNOT Change of name notice
28 Oct 2022 AM19 Notice of extension of period of Administration
06 Oct 2022 MR04 Satisfaction of charge 057017210014 in full
27 Jun 2022 CERTNM Company name changed basym LIMITED\certificate issued on 27/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-04
23 Jun 2022 MR04 Satisfaction of charge 1 in full
23 Jun 2022 MR04 Satisfaction of charge 2 in full
23 Jun 2022 MR04 Satisfaction of charge 3 in full
08 Jun 2022 AM10 Administrator's progress report
01 Feb 2022 AM06 Notice of deemed approval of proposals
08 Jan 2022 AM03 Statement of administrator's proposal
05 Jan 2022 TM01 Termination of appointment of Evan Lauretz Maindonald as a director on 5 January 2022
04 Jan 2022 CERTNM Company name changed melt property management LIMITED\certificate issued on 04/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-22
03 Jan 2022 PSC07 Cessation of Melt Property Holdings Limited as a person with significant control on 4 November 2021
15 Dec 2021 AAMD Amended total exemption full accounts made up to 26 June 2020
15 Dec 2021 AM02 Statement of affairs with form AM02SOA
10 Nov 2021 AD01 Registered office address changed from 6 Picks Barn Luffenham Road Lyndon Oakham Rutland LE15 8TY United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 10 November 2021
09 Nov 2021 AM01 Appointment of an administrator
03 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
18 May 2021 AD01 Registered office address changed from 24 Sissons Close Barnack Stamford Cambridgeshire PE9 3FB United Kingdom to 6 Picks Barn Luffenham Road Lyndon Oakham Rutland LE15 8TY on 18 May 2021