- Company Overview for BASE ONE PROPERTY LTD (11220307)
- Filing history for BASE ONE PROPERTY LTD (11220307)
- People for BASE ONE PROPERTY LTD (11220307)
- More for BASE ONE PROPERTY LTD (11220307)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | PSC01 | Notification of Michael James Spuffard as a person with significant control on 20 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Nominee Solutions Limited as a person with significant control on 20 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Michael James Spuffard as a director on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Samantha Coetzer as a director on 20 December 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9 Dartford Rise Farnborough GU14 9FS on 20 December 2019 | |
22 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
22 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-22
|