- Company Overview for BASE CONSTRUCTION LTD (09702741)
- Filing history for BASE CONSTRUCTION LTD (09702741)
- People for BASE CONSTRUCTION LTD (09702741)
- Insolvency for BASE CONSTRUCTION LTD (09702741)
- More for BASE CONSTRUCTION LTD (09702741)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2022 | |
05 May 2021 | AD01 | Registered office address changed from 107 Greenslade Road Barking Essex IG11 9XF to Olympia House Armitage Road London NW11 8RQ on 5 May 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from 107 Greenslade Road Barking and Daghenham IG11 9XF England to 107 Greenslade Road Barking Essex IG11 9XF on 9 February 2021 | |
08 Feb 2021 | LIQ02 | Statement of affairs | |
08 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 128 Gabrielle House 332-336 Perth Road Ilford IG2 6FG England to 107 Greenslade Road Barking and Daghenham IG11 9XF on 3 December 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
15 Oct 2018 | AD01 | Registered office address changed from 29 Hervey Park Road Walthamstow London E17 6LJ England to 128 Gabrielle House 332-336 Perth Road Ilford IG2 6FG on 15 October 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 July 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
24 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Feb 2017 | CH01 | Director's details changed for Mr Andrei Arion on 2 February 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from 64 Flexmere Road London N177AT England to 29 Hervey Park Road Walthamstow London E17 6LJ on 2 February 2017 | |
31 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
25 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-25
|