Advanced company searchLink opens in new window

BA & AB LIMITED

Company number 06334883

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Mar 2012 COCOMP Order of court to wind up
01 Mar 2011 AA Total exemption full accounts made up to 31 August 2010
15 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-02-15
  • GBP 10,000
07 Feb 2011 TM01 Termination of appointment of Konstantin Nemchukov as a director
04 Feb 2011 AP01 Appointment of Ms. Rhona Bruce as a director
04 Feb 2011 TM01 Termination of appointment of Konstantin Nemchukov as a director
04 Feb 2011 TM02 Termination of appointment of Coddan Secretary Service Limited as a secretary
19 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
19 Aug 2010 AP01 Appointment of Mr Konstantin Nemchukov as a director
19 Aug 2010 TM01 Termination of appointment of Coddan Managers Service Limited as a director
19 Aug 2010 TM01 Termination of appointment of Iran Arauz De Leon as a director
19 Aug 2010 CH04 Secretary's details changed for Coddan Secretary Service Limited on 1 August 2010
15 Dec 2009 AD01 Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 15 December 2009
13 Oct 2009 AR01 Annual return made up to 6 August 2009 with full list of shareholders
13 Oct 2009 AA Accounts for a dormant company made up to 31 August 2009
08 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2009 AA Accounts for a dormant company made up to 31 August 2008
07 Jan 2009 363a Return made up to 06/08/08; full list of members
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2008 288a Director appointed miss iran arauz de leon
06 Aug 2007 NEWINC Incorporation