Advanced company searchLink opens in new window

BUSINESS APPLICATIONS ASSOCIATES LTD

Company number 04251243

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2012 DS01 Application to strike the company off the register
05 Mar 2012 SH19 Statement of capital on 5 March 2012
  • GBP 1
05 Mar 2012 SH20 Statement by Directors
05 Mar 2012 CAP-SS Solvency Statement dated 29/02/12
05 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Nov 2011 AA Full accounts made up to 31 March 2011
19 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
15 Apr 2011 AP03 Appointment of Danielle Michelle Head as a secretary
29 Dec 2010 AP01 Appointment of Ronald Vikram William Dmello as a director
24 Dec 2010 TM01 Termination of appointment of Vikas Gupta as a director
13 Dec 2010 AA Full accounts made up to 31 March 2010
13 Oct 2010 TM01 Termination of appointment of Connor Mullaney as a director
08 Oct 2010 TM01 Termination of appointment of Ramesh Varsani as a director
08 Oct 2010 TM02 Termination of appointment of Ramesh Varsani as a secretary
08 Oct 2010 TM01 Termination of appointment of Lyndon Rodrigues as a director
27 Aug 2010 AP01 Appointment of Anil Vasant Patil as a director
03 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
07 Apr 2010 AA Full accounts made up to 31 March 2009
15 Sep 2009 363a Return made up to 12/07/09; full list of members
14 Sep 2009 288c Director's Change of Particulars / eric selvadurai / 12/07/2009 / Forename was: eric, now: johnson; Middle Name/s was: , now: jayaratnam
21 Apr 2009 287 Registered office changed on 21/04/2009 from suite 43 centre 500 chiswick high road london W4 5RG
21 Apr 2009 288b Appointment Terminated Director atul davda
07 Apr 2009 288a Director appointed vikas gupta