- Company Overview for BASTTEI LTD (10703138)
- Filing history for BASTTEI LTD (10703138)
- People for BASTTEI LTD (10703138)
- More for BASTTEI LTD (10703138)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2022 | DS01 | Application to strike the company off the register | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
23 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
26 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
24 Apr 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 24 April 2019 | |
14 Jan 2019 | PSC07 | Cessation of Chelsea Hibbert as a person with significant control on 17 July 2017 | |
23 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
16 Apr 2018 | PSC01 | Notification of Roselle Nambayan as a person with significant control on 3 April 2017 | |
04 Apr 2018 | AA01 | Current accounting period shortened from 30 April 2018 to 5 April 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 5 March 2018 | |
18 Dec 2017 | CH01 | Director's details changed for Ms Roselle Nambayan on 3 April 2017 | |
04 Sep 2017 | AP01 | Appointment of Ms Roselle Nambayan as a director on 3 April 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 8 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Chelsea Hibbert as a director on 17 July 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from 112 Vittoria Street Birkenhead CH41 3LQ United Kingdom to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 28 July 2017 | |
03 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-03
|