- Company Overview for DR S BASU LTD (07278061)
- Filing history for DR S BASU LTD (07278061)
- People for DR S BASU LTD (07278061)
- More for DR S BASU LTD (07278061)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
26 Oct 2010 | CONNOT | Change of name notice |