- Company Overview for BASE PERFUMERY LTD (12309502)
- Filing history for BASE PERFUMERY LTD (12309502)
- People for BASE PERFUMERY LTD (12309502)
- More for BASE PERFUMERY LTD (12309502)
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
|
|
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
|