BAII LOGISITICS LIMITED
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | |
04/12/244 December 2024 | Registered office address changed to PO Box 4385, 11234818 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-04 |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
03/07/233 July 2023 | Micro company accounts made up to 2022-03-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-03-04 with updates |
19/06/2319 June 2023 | Certificate of change of name |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
16/06/2316 June 2023 | Confirmation statement made on 2022-03-04 with updates |
27/01/2327 January 2023 | Compulsory strike-off action has been suspended |
27/01/2327 January 2023 | Certificate of change of name |
27/01/2327 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
25/01/2225 January 2022 | Termination of appointment of Martin Siret as a director on 2022-01-24 |
25/01/2225 January 2022 | Appointment of Mr Yuliyan Atanasov as a director on 2022-01-01 |
21/01/2221 January 2022 | Cessation of Nazir Ahmed as a person with significant control on 2021-09-01 |
21/01/2221 January 2022 | Appointment of Mr Martin Siret as a director on 2019-01-01 |
21/01/2221 January 2022 | Termination of appointment of Nazir Ahmed as a director on 2021-06-01 |
21/01/2221 January 2022 | Registered office address changed from 9 Long Acre Birmingham B7 5JD England to 2109 Darras Road Ponteland Newcastle upon Tyne NE20 9PG on 2022-01-21 |
04/01/224 January 2022 | Certificate of change of name |
03/01/223 January 2022 | Micro company accounts made up to 2021-03-30 |
04/08/214 August 2021 | Confirmation statement made on 2021-03-04 with no updates |
25/06/2125 June 2021 | Micro company accounts made up to 2020-03-30 |
20/04/2120 April 2021 | Registered office address changed from , 18 Park Street, Stourbridge, DY9 8SS, United Kingdom to 2109 Darras Road Ponteland Newcastle upon Tyne NE20 9PG on 2021-04-20 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
28/05/1928 May 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/185 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company