- Company Overview for BASIK MONEY LTD (SC541443)
- Filing history for BASIK MONEY LTD (SC541443)
- People for BASIK MONEY LTD (SC541443)
- Charges for BASIK MONEY LTD (SC541443)
- More for BASIK MONEY LTD (SC541443)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2022 | TM01 | Termination of appointment of Richard David Williams as a director on 19 July 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
26 Jan 2022 | TM01 | Termination of appointment of Mark Alan Roberts as a director on 24 January 2022 | |
25 Jan 2022 | AP01 | Appointment of Mr John William Place as a director on 25 January 2022 | |
29 Jul 2021 | AP01 | Appointment of Mr Richard David Williams as a director on 28 July 2021 | |
30 Mar 2021 | MR01 | Registration of charge SC5414430001, created on 24 March 2021 | |
10 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
24 Sep 2020 | AD01 | Registered office address changed from Ground Floor 247 West George Street Glasgow G2 4QE Scotland to 20-23 Woodside Place Glasgow G3 7QL on 24 September 2020 | |
20 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
25 Nov 2019 | PSC05 | Change of details for Basik Ltd as a person with significant control on 25 November 2019 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
14 Nov 2018 | AD01 | Registered office address changed from 171 Flat 4/1 171 Finnieston Street Glasgow Glasgow G3 8HD United Kingdom to Ground Floor 247 West George Street Glasgow G2 4QE on 14 November 2018 | |
24 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
19 Jan 2018 | PSC02 | Notification of Basik Ltd as a person with significant control on 1 March 2017 | |
19 Jan 2018 | PSC07 | Cessation of Mark Alan Roberts as a person with significant control on 1 March 2017 | |
19 Jan 2018 | PSC01 | Notification of Mark Alan Roberts as a person with significant control on 5 December 2016 | |
19 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 January 2018 | |
13 Nov 2017 | AA01 | Previous accounting period extended from 31 July 2017 to 30 September 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Ryan Iqvir Singh Sandhu as a director on 19 July 2017 |