BASIC INCOME UK LIMITED

19 Charles Rowan House 19 Charles Rowan House, London, WC1X 0EH
StatusDISSOLVED
Company No.11726050
Category
Incorporated13 Dec 2018
Age5 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 8 months, 17 days

SUMMARY

BASIC INCOME UK LIMITED is an dissolved with number 11726050. It was incorporated 5 years, 5 months, 25 days ago, on 13 December 2018 and it was dissolved 1 year, 8 months, 17 days ago, on 20 September 2022. The company address is 19 Charles Rowan House 19 Charles Rowan House, London, WC1X 0EH.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Webber

Appointment date: 2020-12-15

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-06

Officer name: Ms Maggie Gordon-Walker

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-06

Officer name: Ms Maggie Gordon-Walder

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maggie Gordon-Walder

Appointment date: 2020-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Hasanain Jaffer

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Rebecca Frances Kirkpatrick

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hermann Aubie

Termination date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 29 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-29

Officer name: Mr Hasanain Jaffer

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rebecca Frances Kirkpatrick

Change date: 2019-06-18

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-09

Officer name: Mr Richard Grierson Hugh

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 05 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Kier Evan Cartwright

Termination date: 2019-05-05

Documents

View document PDF

Incorporation company

Date: 13 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYAN ROBERTSON & COMPANY LTD

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SC368047
Status:ACTIVE
Category:Private Limited Company

GIFNI LIMITED

THIRD FLOOR 3RD FLOOR,LONDON,W1K 3QD

Number:10141685
Status:ACTIVE
Category:Private Limited Company

LINEAR ACCELERATOR SERVICES LIMITED

55 THE SLADE,DAVENTRY,NN11 4HP

Number:08989454
Status:ACTIVE
Category:Private Limited Company

OBORNE SOLUTIONS LTD

15 BURFORD AVENUE,SWINDON,SN3 1BU

Number:09879099
Status:ACTIVE
Category:Private Limited Company

ROOKERY CAW PROJECT LTD

SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:11760152
Status:ACTIVE
Category:Private Limited Company
Number:IP14779R
Status:ACTIVE
Category:Industrial and Provident Society

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