Advanced company searchLink opens in new window

BASEVI PARTNERSHIP LIMITED

Company number 08450465

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)
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
  • GBP 200
04 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
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
  • GBP 100
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
  • GBP 100
28 Jun 2013 AP03 Appointment of Mrs Caroline Edith Doherty as a secretary