Advanced company searchLink opens in new window

BA1 CONSULTING LTD

Company number 10054383

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2022 DS01 Application to strike the company off the register
22 Dec 2021 AA Accounts for a small company made up to 31 December 2020
13 Oct 2021 AA Accounts for a small company made up to 31 December 2019
30 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
06 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
23 Dec 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
12 Feb 2019 TM01 Termination of appointment of Panagiotis Andriopoulos as a director on 14 December 2018
12 Feb 2019 AP01 Appointment of Mr Ken Lochiatto as a director on 14 December 2018
12 Feb 2019 AP01 Appointment of Mr Jacques Akafou Yapo as a director on 14 December 2018
12 Feb 2019 AP01 Appointment of Mr Stephen Glenn Dorking as a director on 14 December 2018
12 Feb 2019 PSC08 Notification of a person with significant control statement
07 Feb 2019 PSC07 Cessation of Roshantha Rupesinghe as a person with significant control on 14 December 2018
07 Feb 2019 PSC07 Cessation of Panagiotis Andriopoulos as a person with significant control on 14 December 2018
07 Feb 2019 PSC07 Cessation of Russell James Cashman as a person with significant control on 14 December 2018
07 Feb 2019 AD01 Registered office address changed from St Marys Court the Broadway Amersham HP7 0UT England to 21 Holborn Viaduct London EC1A 2DY on 7 February 2019
10 Oct 2018 AA Micro company accounts made up to 31 March 2018
28 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 09/03/2018
27 Sep 2018 PSC04 Change of details for Mr Panagiotis Andriopoulos as a person with significant control on 3 July 2018
20 Sep 2018 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification This form is a second filing of the SH10 registered on 25/04/2018.