- Company Overview for BA1 CONSULTANCY LIMITED (09563996)
- Filing history for BA1 CONSULTANCY LIMITED (09563996)
- People for BA1 CONSULTANCY LIMITED (09563996)
- More for BA1 CONSULTANCY LIMITED (09563996)
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 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
15 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Mr Andrew John Bennett on 6 October 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
04 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
03 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from Sterling House Upper Bristol Road Bath Somerset BA1 3AN United Kingdom to 45 Bailbrook Lane Bath BA1 7AL on 28 October 2016 | |
20 Jun 2016 | AA01 | Current accounting period extended from 30 April 2017 to 31 May 2017 | |
27 May 2016 | AD01 | Registered office address changed from Sterling House Upper Bristol Road Bath BA1 3AN England to Sterling House Upper Bristol Road Bath Somerset BA1 3AN on 27 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | AD01 | Registered office address changed from 27 & 28 Monmouth Street Bath BA1 2AP United Kingdom to Sterling House Upper Bristol Road Bath BA1 3AN on 16 May 2016 | |
30 Apr 2015 | AP01 | Appointment of Mr Andrew John Bennett as a director on 28 April 2015 | |
28 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-28
|