- Company Overview for B&A GROUP HOLDINGS LIMITED (10299013)
- Filing history for B&A GROUP HOLDINGS LIMITED (10299013)
- People for B&A GROUP HOLDINGS LIMITED (10299013)
- Charges for B&A GROUP HOLDINGS LIMITED (10299013)
- Insolvency for B&A GROUP HOLDINGS LIMITED (10299013)
- More for B&A GROUP HOLDINGS LIMITED (10299013)
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) |
---|---|---|---|
08 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2023 | WU15 | Notice of final account prior to dissolution | |
31 May 2022 | AD01 | Registered office address changed from 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF to 6th Floor 9 Appold Street London EC2A 2AP on 31 May 2022 | |
18 May 2022 | WU07 | Progress report in a winding up by the court | |
27 Apr 2022 | WU14 | Notice of removal of liquidator by court | |
27 Apr 2022 | WU04 | Appointment of a liquidator | |
17 Jun 2021 | WU07 | Progress report in a winding up by the court | |
11 May 2020 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 11 May 2020 | |
06 May 2020 | WU04 | Appointment of a liquidator | |
28 Apr 2020 | COCOMP | Order of court to wind up | |
09 Jan 2020 | MR01 | Registration of charge 102990130002, created on 31 December 2019 | |
23 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
20 Jun 2019 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
23 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
23 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
17 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 13/07/2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | CS01 |
13/07/17 Statement of Capital gbp 200
|
|
06 Nov 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
15 Aug 2017 | PSC01 | Notification of Stephen Anthony Banks as a person with significant control on 1 July 2017 | |
15 Aug 2017 | PSC01 | Notification of Robert Anthony Ward as a person with significant control on 1 July 2017 |