- Company Overview for BAALA LTD (12467482)
- Filing history for BAALA LTD (12467482)
- People for BAALA LTD (12467482)
- More for BAALA LTD (12467482)
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) |
---|---|---|---|
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2022 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
04 Jan 2022 | AA | Accounts for a dormant company made up to 28 February 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
23 Mar 2021 | AP01 | Appointment of Mrs Olufunmilayo Aduke Akintoye as a director on 22 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 38 Trowtree Avenue West Gorton Manchester M12 5LR on 23 March 2021 | |
23 Mar 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 22 March 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 22 March 2021 | |
22 Mar 2021 | PSC01 | Notification of Olufunmilayo Akintoye as a person with significant control on 22 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
12 Mar 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 11 March 2021 | |
12 Mar 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 11 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 19 February 2021 | |
10 Mar 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 19 February 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 10 March 2021 | |
19 Feb 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 February 2021 | |
17 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-17
|