- Company Overview for BCBA STAGE 1 LIMITED (07024561)
- Filing history for BCBA STAGE 1 LIMITED (07024561)
- People for BCBA STAGE 1 LIMITED (07024561)
- Insolvency for BCBA STAGE 1 LIMITED (07024561)
- More for BCBA STAGE 1 LIMITED (07024561)
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) |
---|---|---|---|
01 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Apr 2014 | AD01 | Registered office address changed from the Powerhouse 21 Woodthorpe Road Ashford Middlesex TW15 2RP on 30 April 2014 | |
29 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2014 | 4.70 | Declaration of solvency | |
29 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2013 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Mr Clive Richard Morris on 28 January 2013 | |
29 Jan 2013 | AD01 | Registered office address changed from the Powerhouse 21 Woodthorpe Road Ashford Middlesex TW15 2RP England on 29 January 2013 | |
29 Jan 2013 | AD01 | Registered office address changed from 1St Floor Fides House 10 Chertsey Road Woking Surrey GU21 5AB on 29 January 2013 | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2011 | TM01 | Termination of appointment of William Kimber as a director | |
21 Dec 2011 | TM02 | Termination of appointment of William Kimber as a secretary | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Jun 2011 | AP01 | Appointment of Mr Adrian David Munsey as a director | |
05 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2011 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
25 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2009 | SH10 | Particulars of variation of rights attached to shares | |
22 Dec 2009 | SH08 | Change of share class name or designation |