Advanced company searchLink opens in new window

BASEMENT ENDEAVOURS LIMITED

Company number 07996124

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)
30 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2021 AD01 Registered office address changed from The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS United Kingdom to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 March 2021
09 Mar 2021 LIQ02 Statement of affairs
09 Mar 2021 600 Appointment of a voluntary liquidator
09 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-25
20 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
21 Mar 2019 TM01 Termination of appointment of Michelle Elizabeth Young as a director on 21 March 2019
21 Mar 2019 TM02 Termination of appointment of Michelle Elizabeth Young as a secretary on 21 March 2019
16 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
08 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
02 Aug 2018 AP01 Appointment of Michelle Elizabeth Young as a director on 25 July 2018
26 Apr 2018 AD01 Registered office address changed from Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN United Kingdom to The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS on 26 April 2018
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
11 Aug 2016 AP03 Appointment of Michelle Elizabeth Young as a secretary on 2 November 2015
11 Aug 2016 TM02 Termination of appointment of David Miller as a secretary on 2 November 2015
26 Jan 2016 AD01 Registered office address changed from St Thomas's Church St. Thomas Street London SE1 9RY to Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN on 26 January 2016
20 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
08 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1