Advanced company searchLink opens in new window

BASE PERFUMERY LTD

Company number 12309502

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 DS01 Application to strike the company off the register
13 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
13 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
13 Jan 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 8 January 2021
11 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-09
11 Jan 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 8 January 2021
11 Jan 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 122 Palmerston Road London London E176PZ on 11 January 2021
11 Jan 2021 AP01 Appointment of Mr Rahel Ali as a director on 8 January 2021
11 Jan 2021 PSC01 Notification of Rahel Ali as a person with significant control on 8 January 2021
11 Jan 2021 AP03 Appointment of Mr Rahel Ali as a secretary on 8 January 2021
17 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
17 Dec 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2020
17 Dec 2020 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2020
08 Dec 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 11 November 2020
08 Dec 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 11 November 2020
08 Dec 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020
11 Nov 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 11 November 2020
12 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-12
  • GBP 1