Advanced company searchLink opens in new window

BASELINE TECHNICAL RECRUITMENT LIMITED

Company number 07272305

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2014 AD01 Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014
15 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
12 May 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
02 Jul 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
13 Jul 2012 AP01 Appointment of Nicholas Pascal Edwards as a director
23 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Sep 2011 CERTNM Company name changed baseline aviation LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
29 Sep 2011 CONNOT Change of name notice
12 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
18 Jan 2011 AP01 Appointment of Christopher Charles Davies as a director
18 Jan 2011 TM01 Termination of appointment of Peter Sherrard as a director
13 Dec 2010 CERTNM Company name changed interaction media london LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-02
13 Dec 2010 CONNOT Change of name notice
15 Jun 2010 AP03 Appointment of Christopher Charles Davies as a secretary
11 Jun 2010 AP01 Appointment of Peter John Sherrard as a director