Advanced company searchLink opens in new window

BASIL COMMUNICATIONS LIMITED

Company number 06823531

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2014 DS01 Application to strike the company off the register
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • EUR 100
01 Oct 2013 AA01 Previous accounting period extended from 28 February 2013 to 30 April 2013
01 Oct 2013 AD02 Register inspection address has been changed from The Pigeon House Red Hill Highleadon Newent Glos GL18 1HJ
15 Jul 2013 AD01 Registered office address changed from The Pigeon House Red Hill Highleadon Newent Glos GL18 1HJ on 15 July 2013
15 Jul 2013 TM02 Termination of appointment of Ellbrook Management Limited as a secretary on 12 July 2013
28 Sep 2012 CERTNM Company name changed studio divina LIMITED\certificate issued on 28/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-28
28 Sep 2012 TM01 Termination of appointment of Thomas Pawel Warzywoda as a director on 28 September 2012
28 Sep 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
28 Sep 2012 TM01 Termination of appointment of Thomas Pawel Warzywoda as a director on 28 September 2012
28 Sep 2012 AP01 Appointment of Mrs Sarah Alexander as a director on 28 September 2012
28 Sep 2012 AP01 Appointment of Paul Armen Basil Alexander as a director on 28 September 2012
27 Sep 2012 AA Accounts made up to 28 February 2012
28 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
28 Oct 2011 AA Accounts made up to 28 February 2011
24 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
05 Nov 2010 AA Accounts made up to 28 February 2010
26 Feb 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
26 Feb 2010 AD03 Register(s) moved to registered inspection location
26 Feb 2010 AD02 Register inspection address has been changed
25 Feb 2010 CH04 Secretary's details changed for Ellbrook Management Limited on 1 October 2009
25 Feb 2010 CH01 Director's details changed for Mr Thomas Pawel Warzywoda on 1 October 2009