Advanced company searchLink opens in new window

BASSAL’S LTD

Company number 11772365

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)
13 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2023 DS01 Application to strike the company off the register
06 Nov 2023 AD01 Registered office address changed from Thornbury Court Flat 2 Salmon's Lane Whytelefes Surrey CR3 0AP England to Unit 2 Chapel Lane Westcott Dorking RH4 3PJ on 6 November 2023
27 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
24 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
22 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
19 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
05 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with updates
29 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
03 Feb 2020 AD01 Registered office address changed from 2 Dedisham Close Crawley RH10 6SA England to Thornbury Court Flat 2 Salmon's Lane Whytelefes Surrey CR3 0AP on 3 February 2020
30 Jan 2020 PSC04 Change of details for Mr Tamer Almahdy as a person with significant control on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Tamer Almahdy on 30 January 2020
30 Jan 2020 CH03 Secretary's details changed for Mr Tamer Almahdy on 30 January 2020
29 Jan 2020 TM02 Termination of appointment of Raluca Trenchea as a secretary on 29 January 2020
29 Jan 2020 TM01 Termination of appointment of Raluca Trenchea as a director on 29 January 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
17 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
02 Jan 2020 CH03 Secretary's details changed for Mr Tamer Almahdy on 2 January 2020
02 Jan 2020 CH01 Director's details changed for Mr Tamer Almahdy on 2 January 2020
30 Dec 2019 PSC07 Cessation of Raluca Trenchea as a person with significant control on 30 December 2019
30 Dec 2019 PSC04 Change of details for Mr Tamer Almahdy as a person with significant control on 30 December 2019
30 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-29
28 Dec 2019 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 2 Dedisham Close Crawley RH10 6SA on 28 December 2019