This company is commonly known as Base Investments Limited. The company was founded 9 years ago and was given the registration number 09284470. The firm's registered office is in DERBY. You can find them at 32 Friar Gate, , Derby, . This company's SIC code is 66300 - Fund management activities.
Name | : | BASE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 09284470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 October 2014 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Friar Gate, Derby, DE1 1BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Friar Gate, Derby, DE1 1BX | Director | 01 May 2019 | Active |
32, Friar Gate, Derby, England, DE1 1BX | Director | 28 October 2014 | Active |
32, Friar Gate, Derby, DE1 1BX | Director | 02 October 2018 | Active |
32, Friar Gate, Derby, England, DE1 1BX | Director | 05 November 2014 | Active |
Mr Mamood Ahmed | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | Indian |
Address | : | 32, Friar Gate, Derby, DE1 1BX |
Nature of control | : |
|
Mr Lenn Lewis | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | 32, Friar Gate, Derby, DE1 1BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved compulsory. | Download |
2020-02-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-01-14 | Gazette | Gazette notice compulsory. | Download |
2019-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-03 | Gazette | Gazette filings brought up to date. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Gazette | Gazette notice compulsory. | Download |
2017-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-05 | Officers | Appoint person director company with name date. | Download |
2014-11-05 | Officers | Termination director company with name termination date. | Download |
2014-11-05 | Address | Change registered office address company with date old address new address. | Download |
2014-10-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.