- Company Overview for BASILDON NOMINEE LIMITED (07642892)
- Filing history for BASILDON NOMINEE LIMITED (07642892)
- People for BASILDON NOMINEE LIMITED (07642892)
- Charges for BASILDON NOMINEE LIMITED (07642892)
- More for BASILDON NOMINEE LIMITED (07642892)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2017 | DS01 | Application to strike the company off the register | |
10 Aug 2017 | PSC07 | Cessation of Basildon General Partner Limited as a person with significant control on 9 August 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 | |
27 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | CH04 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 | |
05 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
05 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
05 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
22 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
05 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
04 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Nov 2012 | AP01 | Appointment of Mr Timothy John Murphy as a director | |
27 Nov 2012 | TM01 | Termination of appointment of Nigel Mcnair Scott as a director | |
14 Aug 2012 | AP01 | Appointment of John Charles Inwood as a director | |
21 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders |