B&A GROUP LIMITED

Company Documents

DateDescription
08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/04/238 April 2023 Notice of final account prior to dissolution

View Document

27/04/2227 April 2022 Notice of removal of liquidator by court

View Document

17/06/2117 June 2021 Progress report in a winding up by the court

View Document

05/09/205 September 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

11/08/2011 August 2020 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY ENGLAND

View Document

06/05/206 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009081

View Document

22/04/2022 April 2020 ORDER OF COURT TO WIND UP

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/07/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BANKS / 02/08/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / DR SATI SIMON RIAHI / 02/08/2017

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY WARD

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SCHABERG

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA AMPHLETT

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR SATI SIMON RIAHI / 06/01/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM, 18 STATION CLOSE POTTERS BAR, HERTFORDSHIRE, EN6 1TL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATI SIMON RIAHI

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY BANKS

View Document

11/09/1711 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084328710003

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084328710001

View Document

26/09/1626 September 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084328710002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 ALTER ARTICLES 27/01/2016

View Document

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084328710001

View Document

19/08/1519 August 2015 SECOND FILING FOR FORM AP01

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM, 267 PRINCES AVENUE, PALMERS GREEN, LONDON, N13 6HJ

View Document

14/05/1514 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADEEL ALI

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED DR SATI SIMON RIAHI

View Document

12/05/1512 May 2015 COMPANY NAME CHANGED ONE STOP SHOP SOLUTIONS LTD CERTIFICATE ISSUED ON 12/05/15

View Document

12/05/1512 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BANKS

View Document

14/04/1514 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED DR ADEEL ALI

View Document

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

21/08/1421 August 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR MINA SHAHATA

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, DIRECTOR MINA SHAHATA

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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