Advanced company searchLink opens in new window

BASINGHALL STREET INVESTMENTS LIMITED

Company number 03969152

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2016 DS01 Application to strike the company off the register
02 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 5 April 2016
Statement of capital on 2016-04-26
  • GBP 1
21 Apr 2016 MISC Psc register
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
29 Jul 2014 AP03 Appointment of Jean Florence Fleet as a secretary on 15 July 2014
29 Jul 2014 TM02 Termination of appointment of Peter Wilfred Wilmot as a secretary on 14 July 2014
29 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Nicholas James Montgomery on 19 April 2012
06 Feb 2012 CH01 Director's details changed for Nicholas James Montgomery on 30 January 2012
18 Oct 2011 AD03 Register(s) moved to registered inspection location
18 Oct 2011 AD02 Register inspection address has been changed from Wendover House 2-4 Wendover Road Aylesbury Bucks HP21 9LB
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Sep 2011 AP01 Appointment of Thomas Jan Berger as a director
23 Jun 2011 TM01 Termination of appointment of Richard Swallow as a director
27 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
12 Apr 2011 AP01 Appointment of Nicholas James Montgomery as a director