- Company Overview for B&A GROUP BERMONDSEY LIMITED (10301958)
- Filing history for B&A GROUP BERMONDSEY LIMITED (10301958)
- People for B&A GROUP BERMONDSEY LIMITED (10301958)
- Charges for B&A GROUP BERMONDSEY LIMITED (10301958)
- Insolvency for B&A GROUP BERMONDSEY LIMITED (10301958)
- More for B&A GROUP BERMONDSEY LIMITED (10301958)
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) |
---|---|---|---|
28 Jul 2020 | COCOMP | Order of court to wind up | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
15 Aug 2017 | PSC01 | Notification of Elena Amphlett as a person with significant control on 1 July 2017 | |
15 Aug 2017 | PSC01 | Notification of Mark Schaberg 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 | |
15 Aug 2017 | PSC01 | Notification of Sati Simon Riahi as a person with significant control on 1 July 2017 | |
15 Aug 2017 | PSC01 | Notification of Stephen Anthony Banks as a person with significant control on 1 July 2017 | |
15 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 August 2017 | |
27 Feb 2017 | MR01 | Registration of charge 103019580001, created on 24 February 2017 | |
01 Dec 2016 | TM01 | Termination of appointment of Elena Amphlett as a director on 14 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Mark Schaberg as a director on 14 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Robert Anthony Ward as a director on 14 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Stephen Anthony Banks as a director on 14 November 2016 | |
29 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-29
|