BASSET & GOLD PLC: Filings
Overview
| Company Name | BASSET & GOLD PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05433451 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BASSET & GOLD PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 22 pages | AM23 | ||
Registered office address changed from 20 Midtown 20 Procter Street London WC1V 6NX to C/O Harrisons Business Recovery & Insolvency London Limited Westgate House 9 Holborn Holborn London EC1N 2LL on Nov 18, 2021 | 2 pages | AD01 | ||
Administrator's progress report | 21 pages | AM10 | ||
Termination of appointment of David Malcolm Kaye as a secretary on Oct 06, 2021 | 2 pages | TM02 | ||
Administrator's progress report | 21 pages | AM10 | ||
Administrator's progress report | 25 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Result of meeting of creditors | 6 pages | AM07 | ||
Statement of administrator's proposal | 43 pages | AM03 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Registered office address changed from 23 Finsbury Circus (3rd Floor) London EC2M 7EA England to 20 Midtown 20 Procter Street London WC1V 6NX on Jun 25, 2020 | 2 pages | AD01 | ||
Termination of appointment of Daniel Smith as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Appointment of Mrs. Lisanne Mealing as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Apr 10, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 21 pages | AA | ||
Cessation of B&G Investments Ltd as a person with significant control on Apr 09, 2018 | 1 pages | PSC07 | ||
Cessation of B&G Investments Ltd as a person with significant control on Apr 09, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 10, 2018 with updates | 4 pages | CS01 | ||
Notification of Hadar Swersky as a person with significant control on Apr 09, 2018 | 2 pages | PSC01 | ||
Full accounts made up to Sep 30, 2017 | 21 pages | AA | ||
Termination of appointment of Dror Israel Sordo as a director on Mar 01, 2018 | 1 pages | TM01 | ||
Appointment of Mr. Guy Hadas as a director on Mar 01, 2018 | 2 pages | AP01 | ||
Registered office address changed from 6 Percy Street London W1T 1DQ United Kingdom to 23 Finsbury Circus (3rd Floor) London EC2M 7EA on Nov 15, 2017 | 1 pages | AD01 | ||
Secretary's details changed for David Malcolm Kaye on Feb 27, 2017 | 3 pages | CH03 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0