- Company Overview for BASEVI PARTNERSHIP LIMITED (08450465)
- Filing history for BASEVI PARTNERSHIP LIMITED (08450465)
- People for BASEVI PARTNERSHIP LIMITED (08450465)
- More for BASEVI PARTNERSHIP LIMITED (08450465)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2019 | DS01 | Application to strike the company off the register | |
01 Aug 2019 | PSC04 | Change of details for Mr Paul Stephen Doherty as a person with significant control on 31 July 2019 | |
31 Jul 2019 | CH01 | Director's details changed for Mr Paul Stephen Doherty on 31 July 2019 | |
02 Jul 2019 | AA | Micro company accounts made up to 31 May 2019 | |
03 Jun 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 May 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
14 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | PSC01 | Notification of Paul Stephen Doherty as a person with significant control on 6 April 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
19 Mar 2018 | PSC01 | Notification of Carolina Edith Doherty as a person with significant control on 6 April 2016 | |
30 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AP01 | Appointment of Mrs Carolina Edith Doherty as a director on 6 April 2016 | |
26 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
04 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | CH03 | Secretary's details changed for Mrs Caroline Edith Doherty on 30 April 2014 | |
16 Apr 2014 | AD01 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 16 April 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
28 Jun 2013 | AP03 | Appointment of Mrs Caroline Edith Doherty as a secretary |