Basic Elegance Ltd was founded on 12 September 2002 and are based in Southampton. The organisation has 2 directors listed as Bussell, Kenneth, Gilmore, Kevin John. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUSSELL, Kenneth | 23 September 2003 | 20 December 2004 | 1 |
GILMORE, Kevin John | 07 October 2002 | 23 September 2003 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 December 2018 | |
AD01 - Change of registered office address | 26 June 2018 | |
RESOLUTIONS - N/A | 23 June 2018 | |
LIQ02 - N/A | 23 June 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 June 2018 | |
AD01 - Change of registered office address | 04 December 2017 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 22 July 2017 | |
AD01 - Change of registered office address | 02 February 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 01 August 2016 | |
SH01 - Return of Allotment of shares | 17 December 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 21 September 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 27 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AD01 - Change of registered office address | 06 September 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 17 November 2011 | |
AR01 - Annual Return | 01 November 2010 | |
TM02 - Termination of appointment of secretary | 01 November 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 22 October 2009 | |
AA - Annual Accounts | 30 September 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363s - Annual Return | 08 October 2008 | |
AA - Annual Accounts | 16 January 2008 | |
363s - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 23 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2007 | |
287 - Change in situation or address of Registered Office | 11 December 2006 | |
363s - Annual Return | 04 October 2006 | |
395 - Particulars of a mortgage or charge | 10 May 2006 | |
AA - Annual Accounts | 02 December 2005 | |
363s - Annual Return | 12 September 2005 | |
288b - Notice of resignation of directors or secretaries | 02 March 2005 | |
225 - Change of Accounting Reference Date | 11 November 2004 | |
363s - Annual Return | 27 September 2004 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 30 October 2003 | |
288b - Notice of resignation of directors or secretaries | 07 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2002 | |
288a - Notice of appointment of directors or secretaries | 28 October 2002 | |
288a - Notice of appointment of directors or secretaries | 28 October 2002 | |
288a - Notice of appointment of directors or secretaries | 28 October 2002 | |
287 - Change in situation or address of Registered Office | 28 October 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
NEWINC - New incorporation documents | 12 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 May 2006 | Outstanding |
N/A |