- Company Overview for BASGITREMACIN LTD (11145357)
- Filing history for BASGITREMACIN LTD (11145357)
- People for BASGITREMACIN LTD (11145357)
- More for BASGITREMACIN LTD (11145357)
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
Statement of capital on 2018-01-11
|