This company is commonly known as Bassiton Limited. The company was founded 18 years ago and was given the registration number 05675111. The firm's registered office is in OXTED. You can find them at Moorgate House, 7b Station Road West, Oxted, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | BASSITON LIMITED |
---|---|---|
Company Number | : | 05675111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2006 |
End of financial year | : | 03 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorgate House, 7b Station Road West, Oxted, Surrey, United Kingdom, RH8 9EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Secretary | 13 January 2006 | Active |
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Director | 13 January 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 January 2006 | Active |
The Lodge, Spring Hill, Clapton, London, E5 9BL | Director | 13 January 2006 | Active |
Adam Bassi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-10-17 | Address | Change registered office address company with date old address new address. | Download |
2023-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-11 | Resolution | Resolution. | Download |
2023-10-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Officers | Change person secretary company with change date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-19 | Officers | Change person secretary company with change date. | Download |
2022-07-19 | Officers | Change person director company with change date. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Gazette | Gazette filings brought up to date. | Download |
2021-06-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.