BASSIN CHILD DEVELOPMENT PROJECT LIMITED

19 Leweston Place 19 Leweston Place, N16 6RJ
StatusDISSOLVED
Company No.04370669
CategoryPrivate Limited Company
Incorporated11 Feb 2002
Age22 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 1 month, 2 days

SUMMARY

BASSIN CHILD DEVELOPMENT PROJECT LIMITED is an dissolved private limited company with number 04370669. It was incorporated 22 years, 4 months, 9 days ago, on 11 February 2002 and it was dissolved 3 years, 1 month, 2 days ago, on 18 May 2021. The company address is 19 Leweston Place 19 Leweston Place, N16 6RJ.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2009-10-01

Officer name: Shmuel Bassin

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Change person secretary company

Date: 11 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-06

Officer name: Mr Yisroel Zvi Hirsch Davidoff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 01 Mar 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-03-01

Officer name: Mr Yisroel Zvi Hirsch

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Batya Bassin

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yisroel Zvi Hirsch

Documents

View document PDF

Change person secretary company

Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Batya Bassin

Change date: 2010-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary channa davidoff

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mrs batya bassin

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rahel davidoff

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr shmuel bassin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed R.D. practice management service s LIMITED\certificate issued on 17/03/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRVIEW NEW HOMES (EPPING FOREST) NO.1 LIMITED

50 LANCASTER ROAD,ENFIELD,EN2 0BY

Number:11883667
Status:ACTIVE
Category:Private Limited Company

IMPRENSA LIMITED

4 THE CRESCENT HAMPTON IN ARDEN,UK,B92 0BP

Number:06519915
Status:ACTIVE
Category:Private Limited Company

JILL FERRIE & ASSOCIATES LTD

MULBERRY HOUSE ASHTON COMMON,TROWBRIDGE,BA14 6DY

Number:09489919
Status:ACTIVE
Category:Private Limited Company

LOGIFY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11734856
Status:ACTIVE
Category:Private Limited Company

POLYSTEEL (UK) LIMITED

35 RODNEY ROAD,GLOUCESTERSHIRE,GL50 1HX

Number:05350360
Status:ACTIVE
Category:Private Limited Company

S P FITTED INTERIORS LTD

DURHAM HOUSE, 38,DENBY,DE5 8NE

Number:11146342
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