Advanced company searchLink opens in new window

BASGITREMACIN LTD

Company number 11145357

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2019 AA Micro company accounts made up to 5 April 2019
24 Apr 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 24 April 2019
04 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with updates
28 Jan 2019 PSC01 Notification of Princess Dianne Cajida as a person with significant control on 29 March 2018
14 Sep 2018 AA01 Current accounting period extended from 31 January 2019 to 5 April 2019
23 Apr 2018 TM01 Termination of appointment of Paige Amber Ellis as a director on 29 March 2018
23 Apr 2018 AP01 Appointment of Ms Princess Dianne Cajida as a director on 29 March 2018
04 Apr 2018 AD01 Registered office address changed from 14 Casson Gate Rochdale OL12 0QA United Kingdom to Ground Floor Office 108 Fore Street Hertford SG14 1AB on 4 April 2018
11 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-11
  • GBP 1