- Company Overview for BASEMENT ENDEAVOURS LIMITED (07996124)
- Filing history for BASEMENT ENDEAVOURS LIMITED (07996124)
- People for BASEMENT ENDEAVOURS LIMITED (07996124)
- Insolvency for BASEMENT ENDEAVOURS LIMITED (07996124)
- More for BASEMENT ENDEAVOURS LIMITED (07996124)
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
|
|
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
|