BASEMARK LIMITED - History of Changes


DateDescription
2023-07-07 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-05-25 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-08-31
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-09-30
2022-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-09-30
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR JORDON LIONEL VIC CHAPPELL
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-01-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDON LIONEL VIC CHAPPELL
2020-01-28 update statutory_documents CESSATION OF SARNJIT SINGH PHAGURA AS A PSC
2020-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARNJIT PHAGURA
2019-09-07 delete address 78 YORK STREET LONDON W1H 1DP
2019-09-07 insert address 12E MANOR ROAD MANOR ROAD LONDON ENGLAND N16 5SA
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-07 update registered_address
2019-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 78 YORK STREET LONDON W1H 1DP
2019-07-07 insert company_previous_name FUEL FIX UK LIMITED
2019-07-07 update name FUEL FIX UK LIMITED => BASEMARK LIMITED
2019-06-06 update statutory_documents COMPANY NAME CHANGED FUEL FIX UK LIMITED CERTIFICATE ISSUED ON 06/06/19
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-05-02 update statutory_documents DIRECTOR APPOINTED MR SARNJIT SINGH PHAGURA
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-05-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARNJIT SINGH PHAGURA
2018-05-02 update statutory_documents CESSATION OF BOBBY SINGH AS A PSC
2018-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOBBY SINGH
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-07-07 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-06-27 update statutory_documents 20/04/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-06-13 => 2015-04-20
2015-05-07 update returns_next_due_date 2015-07-11 => 2016-05-18
2015-04-20 update statutory_documents 20/04/15 FULL LIST
2015-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date null => 2013-11-30
2015-02-07 update accounts_next_due_date 2014-03-13 => 2015-08-31
2015-01-06 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 78 YORK STREET LONDON UNITED KINGDOM W1H 1DP
2014-08-07 insert address 78 YORK STREET LONDON W1H 1DP
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-08-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-07-19 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-17 update statutory_documents 13/06/14 FULL LIST
2014-07-07 update company_status Active => Active - Proposal to Strike off
2014-06-10 update statutory_documents FIRST GAZETTE
2014-04-07 update account_ref_month 6 => 11
2014-03-13 update statutory_documents PREVEXT FROM 30/06/2013 TO 30/11/2013
2013-09-06 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-09-06 update returns_last_madeup_date null => 2013-06-13
2013-09-06 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-08-28 update statutory_documents 13/06/13 FULL LIST
2012-06-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION