BASE (UK) NO.1 LIMITED

1st Floor 49 Peter Street, Manchester, M2 3NG, England
StatusDISSOLVED
Company No.10004399
CategoryPrivate Limited Company
Incorporated15 Feb 2016
Age8 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 10 days

SUMMARY

BASE (UK) NO.1 LIMITED is an dissolved private limited company with number 10004399. It was incorporated 8 years, 3 months, 3 days ago, on 15 February 2016 and it was dissolved 2 years, 2 months, 10 days ago, on 08 March 2022. The company address is 1st Floor 49 Peter Street, Manchester, M2 3NG, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2021

Action Date: 23 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-25

New date: 2021-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 25 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-15

Officer name: Dr Melvyn Daniel Flitman

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Matthew Barnes

Appointment date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda St John Brown

Termination date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-15

Officer name: Sally Anne Owthwaite

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 25 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-27

New address: 1st Floor 49 Peter Street Manchester M2 3NG

Old address: 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 25 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2018

Action Date: 25 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-25

Made up date: 2018-02-26

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 26 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-26

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2018

Action Date: 26 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-27

New date: 2017-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-27

Made up date: 2017-02-28

Documents

View document PDF

Legacy

Date: 26 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/02/2017

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Evan Becker

Appointment date: 2017-05-03

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mrs Brenda St John Brown

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Anne Owthwaite

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-15

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 15 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACON SAFETY SOLUTIONS LIMITED

PRIMROSE HOUSE,EXETER,EX4 6SG

Number:08033096
Status:ACTIVE
Category:Private Limited Company

DAVID SHARPLES AVIATION AND ENGINEERING LTD

MOSS CROFT MOSS LANE EAST,PRESTON,PR4 3SP

Number:09892586
Status:ACTIVE
Category:Private Limited Company

KENNEDY CONTRACTING LIMITED

BRUNSWICK SQUARE,OLDHAM,OL1 1DE

Number:02845673
Status:LIQUIDATION
Category:Private Limited Company

KNS MECHANICAL SERVICES LIMITED

33 HIGH STREET,HARLOW,CM17 0DN

Number:10561897
Status:ACTIVE
Category:Private Limited Company

ON9MARKET UK LTD

UNIT R1, OFFICE 5,WATFORD,WD24 4YY

Number:09327605
Status:ACTIVE
Category:Private Limited Company

SAR CAPITAL LTD

40 HIGHFIELD AVENUE,PINNER,HA5 5LA

Number:10464882
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