Advanced company searchLink opens in new window

BASIK KAPITAL LTD

Company number SC543247

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)
26 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
11 Jan 2021 TM01 Termination of appointment of David Christopher Capaldi as a director on 9 August 2020
21 Dec 2020 CS01 Confirmation statement made on 9 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
31 May 2020 AA Total exemption full accounts made up to 31 August 2019
18 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
30 May 2019 AA Accounts for a dormant company made up to 31 August 2018
09 Apr 2019 PSC04 Change of details for Mr Mark Alan Roberts as a person with significant control on 4 April 2019
09 Apr 2019 PSC02 Notification of Dg100 Limited as a person with significant control on 4 April 2019
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 600.00
09 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
11 Dec 2018 AP01 Appointment of Mr David Christopher Capaldi as a director on 11 December 2018
14 Nov 2018 AD01 Registered office address changed from 171 4/1 171 Finnieston Street Glasgow Lanarkshire G3 8HD United Kingdom to Ground Floor 247 West George Street Glasgow G2 4QE on 14 November 2018
15 May 2018 AA Accounts for a dormant company made up to 31 August 2017
19 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
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
12 Dec 2016 TM01 Termination of appointment of Jon Paul Kelly as a director on 5 December 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
19 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-19
  • GBP 100