Advanced company searchLink opens in new window

DR S BASU LTD

Company number 07278061

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2018 DS01 Application to strike the company off the register
11 Dec 2017 AA Micro company accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
27 Mar 2017 AA Micro company accounts made up to 30 June 2016
08 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 110
01 Oct 2015 AD01 Registered office address changed from 28 Durnsford Avenue London SW19 8BH to 11 Burdett Avenue London SW20 0st on 1 October 2015
11 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
05 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 110
10 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 110
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
11 Jun 2013 SH01 Statement of capital following an allotment of shares on 11 June 2013
  • GBP 110
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
11 Jan 2011 AP01 Appointment of Dr Shamik Basu as a director
10 Jan 2011 TM01 Termination of appointment of Michael Bennett as a director
01 Nov 2010 AD01 Registered office address changed from 28 Durnsford Avenue London SW19 8BH England on 1 November 2010
01 Nov 2010 AD01 Registered office address changed from 1345 High Road Whetstone London N20 9HR England on 1 November 2010
26 Oct 2010 CERTNM Company name changed osteodream LTD\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-06-10
26 Oct 2010 CONNOT Change of name notice