BASYM10 LIMITED

Flat 2, 27 Market St, Cinderford, GL14 2RT, Gloucestershire, United Kingdom
StatusACTIVE
Company No.05905895
CategoryPrivate Limited Company
Incorporated15 Aug 2006
Age17 years, 10 months
JurisdictionEngland Wales

SUMMARY

BASYM10 LIMITED is an active private limited company with number 05905895. It was incorporated 17 years, 10 months ago, on 15 August 2006. The company address is Flat 2, 27 Market St, Cinderford, GL14 2RT, Gloucestershire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 28 May 2024

Action Date: 28 May 2024

Category: Address

Type: AD01

Change date: 2024-05-28

New address: Flat 2, 27 Market St Cinderford Gloucestershire GL14 2RT

Old address: 27 Old Gloucester Street London WC1N 3AX England

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maindonald LIMITED\certificate issued on 22/04/24

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-19

Officer name: Evan Lauretz Maindonald

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evan Lauretz Maindonald

Termination date: 2024-04-19

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2022

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Melt Holdings Limited

Change date: 2019-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 10a Belton Street Stamford Lincolnshire PE9 2EF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

New address: 10a Belton Street Stamford Lincolnshire PE9 2EF

Old address: 6 Picks Barn Luffenham Road Lyndon Oakham Rutland LE15 8TY United Kingdom

Change date: 2022-06-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059058950005

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 24 May 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 059058950006

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2021

Action Date: 18 May 2021

Category: Address

Type: AD01

Old address: 40 Elwick Road Ashford TN23 1NN England

Change date: 2021-05-18

New address: 6 Picks Barn Luffenham Road Lyndon Oakham Rutland LE15 8TY

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 23 Apr 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

New address: 40 Elwick Road Ashford TN23 1NN

Change date: 2017-08-15

Old address: C/O Martyn Shenstone Sunnyside 40 Elwick Road Ashford Kent TN23 1NN United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

New address: C/O Martyn Shenstone Sunnyside 40 Elwick Road Ashford Kent TN23 1NN

Change date: 2016-04-20

Old address: North Warehouse the Docks Gloucester Gloucestershire GL1 2FB

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-21

Old address: 112 North Warehouse the Docks Gloucester Gloucestershire

New address: North Warehouse the Docks Gloucester Gloucestershire GL1 2FB

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-30

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

New address: 112 North Warehouse the Docks Gloucester Gloucestershire

Old address: 112 North Warehouse the Docks Gloucester Gloucestershire United Kingdom

Change date: 2015-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-23

New address: 112 North Warehouse the Docks Gloucester Gloucestershire

Old address: 111 North Warehouse the Docks Gloucester Gloucestershire GL1 2EP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2015

Action Date: 24 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-24

Charge number: 059058950006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-02

Old address: Flat 3 Lock Warehouse 1 Severn Road Gloucester Docks Gloucester GL1 2GA England

New address: 111 North Warehouse the Docks Gloucester Gloucestershire GL1 2EP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059058950005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059058950003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059058950004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Old address: Danby Lodge, Yorkley Lydney GL15 4SL

Change date: 2013-09-12

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2013

Action Date: 06 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-06

Capital : 10,000 GBP

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Thurston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 17 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 02 Jan 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 16/08/06--------- £ si 750@1=750 £ ic 250/1000

Documents

View document PDF

Incorporation company

Date: 15 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC SERVICES INC LIMITED

199 PITVILLE AVENUE,LIVERPOOL,L18 7JH

Number:10934539
Status:ACTIVE
Category:Private Limited Company

FQ MEDIA LIMITED

38 FOXGLOVE WAY,BERKSHIRE,RG18 4DL

Number:05539022
Status:ACTIVE
Category:Private Limited Company

G & M BUILDING CONTRACTORS LIMITED

POST OFFICE VAULTS,WANTAGE,OX12 8AT

Number:09001349
Status:ACTIVE
Category:Private Limited Company

G HANSFORD INTERIORS LTD

1C HIGH STREET,FAREHAM,PO16 7AN

Number:10392193
Status:ACTIVE
Category:Private Limited Company

NATIONAL HOTELS LIMITED

THE OLD WORKSHOP,WILMSLOW,SK9 5EQ

Number:11460983
Status:ACTIVE
Category:Private Limited Company

S MERCER ELECTRICAL LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:09081155
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