Bassiton Limited

DataGardener
dissolved

Bassiton Limited

05675111Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

13/01/2006

Company Age

20 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Bassiton Limited (05675111) is a private limited with share capital incorporated on 13/01/2006 (20 years old) and registered in ringwood, BH241DH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 13/01/2006
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

88
Gazette Dissolved Liquidation
Category:Gazette
Date:14-06-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-10-2023
Resolution
Category:Resolution
Date:11-10-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:09-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:19-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:21-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-10-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-10-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:21-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-01-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2013
Termination Director Company With Name
Category:Officers
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2009
Legacy
Category:Annual Return
Date:19-01-2009
Legacy
Category:Annual Return
Date:19-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2008
Legacy
Category:Annual Return
Date:23-03-2007
Resolution
Category:Resolution
Date:06-07-2006
Resolution
Category:Resolution
Date:06-07-2006
Resolution
Category:Resolution
Date:06-07-2006
Resolution
Category:Resolution
Date:06-07-2006
Legacy
Category:Capital
Date:06-07-2006
Legacy
Category:Mortgage
Date:17-02-2006
Legacy
Category:Mortgage
Date:17-02-2006
Legacy
Category:Officers
Date:13-01-2006
Incorporation Company
Category:Incorporation
Date:13-01-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date03/11/2023
Filing Date02/02/2023
Latest Accounts03/02/2022

Trading Addresses

Onega House, 112 Main Road, Sidcup, Kent, DA146NE
The Old Town Hall, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered

Contact

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH