- Company Overview for BASHO TECHNOLOGIES LIMITED (07970431)
- Filing history for BASHO TECHNOLOGIES LIMITED (07970431)
- People for BASHO TECHNOLOGIES LIMITED (07970431)
- More for BASHO TECHNOLOGIES LIMITED (07970431)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2018 | DS01 | Application to strike the company off the register | |
04 Feb 2018 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 4 February 2018 | |
01 Sep 2017 | CH04 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Gerard Albert Langlais as a director on 15 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
02 Mar 2017 | CH01 | Director's details changed for Mr Gerard Albert Langlais on 2 March 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Robert Lloyd Reisley as a director on 6 December 2016 | |
12 Jan 2017 | AA01 | Current accounting period extended from 31 December 2016 to 30 June 2017 | |
16 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
19 Oct 2015 | AP01 | Appointment of Mr Gerard Albert Langlais as a director on 14 July 2015 | |
22 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
21 Apr 2015 | SH02 | Sub-division of shares on 23 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
08 Dec 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | AP01 | Appointment of Mr Adam Jason Wray as a director | |
16 Jun 2014 | TM01 | Termination of appointment of Gregory Collins as a director | |
16 Jun 2014 | AP01 | Appointment of Mr Robert Lloyd Reisley as a director | |
09 Aug 2013 | AP04 | Appointment of F&L Cosec Limited as a secretary | |
09 Aug 2013 | AP04 | Appointment of F&L Cosec Limited as a secretary | |
09 Aug 2013 | TM02 | Termination of appointment of F&L Legal Llp as a secretary | |
03 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 |