BASEFLAME LIMITED

6 Snow Hill, London, EC1A 2AY
StatusLIQUIDATION
Company No.03722014
CategoryPrivate Limited Company
Incorporated26 Feb 1999
Age25 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

BASEFLAME LIMITED is an liquidation private limited company with number 03722014. It was incorporated 25 years, 2 months, 18 days ago, on 26 February 1999. The company address is 6 Snow Hill, London, EC1A 2AY.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2024

Action Date: 25 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 May 2023

Action Date: 25 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2022

Action Date: 25 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

Old address: 1 More London Place London SE1 2AF

New address: 6 Snow Hill London EC1A 2AY

Change date: 2022-01-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 07 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 07 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Apr 2021

Category: Address

Type: AD03

New address: 1 Bedford Avenue London WC1B 3AU

Documents

View document PDF

Change sail address company with new address

Date: 20 Apr 2021

Category: Address

Type: AD02

New address: 1 Bedford Avenue London WC1B 3AU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-12

New address: 1 More London Place London SE1 2AF

Old address: 1 Bedford Avenue London WC1B 3AU United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Callander

Appointment date: 2020-03-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon James Callander

Appointment date: 2020-03-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Balbir Kelly-Bisla

Termination date: 2020-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-25

Officer name: Balbir Kelly-Bisla

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 01 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Ford

Appointment date: 2019-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Margaret Pape

Termination date: 2019-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-01

New address: 1 Bedford Avenue London WC1B 3AU

Old address: Greenside House 50 Station Road Londonp N22 7TP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Balbir Kelly-Bisla

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Luke Amos Thomas

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-19

Officer name: Luke Amos Thomas

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-19

Officer name: Balbir Kelly-Bisla

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 26 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Luke Amos Thomas

Appointment date: 2018-09-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-17

Officer name: Thomas Stamper Fuller

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Margaret Pape

Appointment date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Steele

Termination date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 27 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis Read

Termination date: 2016-09-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-07

Officer name: Mr Thomas Stamper Fuller

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2016

Action Date: 29 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-06

Officer name: Neil Cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2013

Action Date: 01 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-01

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luke Amos Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 27 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 28 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Resolution

Date: 24 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Cooper

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lane

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2010

Action Date: 29 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2009

Action Date: 30 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-30

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed anthony david steele

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian spearing

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2008

Action Date: 01 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-01

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2007

Action Date: 26 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-26

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2006

Action Date: 27 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-27

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2005

Action Date: 28 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-28

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/05; no change of members

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2004

Action Date: 30 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-30

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2002

Action Date: 01 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-01

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2001

Action Date: 26 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-26

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BROUGHTON CRAFTS LIMITED

FLEMING COURT,EASTLEIGH,SO50 9PD

Number:04653965
Status:ACTIVE
Category:Private Limited Company

COMPLETE ORGANISATION LIMITED

1 HATFIELD CLOSE,BEDFORD,MK45 1HE

Number:09162859
Status:ACTIVE
Category:Private Limited Company

KIRKBRIDE METAL FABRICATIONS LIMITED

LONSDALE,LUTTERWORTH,LE17 4AD

Number:03082088
Status:ACTIVE
Category:Private Limited Company

ROK MAX LIMITED

TURNFIELDS GATE,THATCHAM,RG19 4PT

Number:09335620
Status:ACTIVE
Category:Private Limited Company

SMARTSTREAM TECHNOLOGIES GROUP LIMITED

ST HELEN'S,LONDON,EC3A 8EE

Number:05874716
Status:ACTIVE
Category:Private Limited Company

STRINGFELLOWS CARS LTD

HILLSBOROUGH HOUSE BACK LANE,ALFRETON,DE55 6AJ

Number:10821271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source