BAI SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
01/09/231 September 2023 | Compulsory strike-off action has been suspended |
01/09/231 September 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Registered office address changed from 54 Rosary Road Birmingham B23 7RB England to 99 Croydon Road Newcastle upon Tyne NE4 5LP on 2022-02-25 |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
16/12/2116 December 2021 | Micro company accounts made up to 2020-06-30 |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
27/10/2127 October 2021 | Notification of Daniel Danila as a person with significant control on 2021-10-21 |
27/10/2127 October 2021 | Termination of appointment of Edward Szabo as a director on 2021-10-20 |
27/10/2127 October 2021 | Registered office address changed from 14 Somerford Road Birmingham B29 5LB England to 54 Rosary Road Birmingham B23 7RB on 2021-10-27 |
27/10/2127 October 2021 | Appointment of Mr Daniel Danila as a director on 2021-10-20 |
27/10/2127 October 2021 | Cessation of Edward Szabo as a person with significant control on 2021-10-20 |
09/07/219 July 2021 | Registered office address changed from 29 Whitebeam Road Birmingham B37 7PF England to 14 Somerford Road Birmingham B29 5LB on 2021-07-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-10 with updates |
21/06/2121 June 2021 | Termination of appointment of Bogdan-Adrian Ion as a director on 2021-06-09 |
21/06/2121 June 2021 | Cessation of Bogdan-Adrian Ion as a person with significant control on 2021-06-09 |
18/06/2118 June 2021 | Notification of Edward Szabo as a person with significant control on 2021-06-08 |
18/06/2118 June 2021 | Appointment of Mr Edward Szabo as a director on 2021-06-08 |
15/06/2115 June 2021 | Registered office address changed from 39 Blithbury Road Dagenham RM9 4PX England to 29 Whitebeam Road Birmingham B37 7PF on 2021-06-15 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
17/07/2017 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOGDAN-ADRIAN ION |
17/07/2017 July 2020 | DIRECTOR APPOINTED MR BOGDAN-ADRIAN ION |
17/07/2017 July 2020 | COMPANY NAME CHANGED FARAHSS 2 LTD CERTIFICATE ISSUED ON 17/07/20 |
16/07/2016 July 2020 | CESSATION OF GHEORGHE PARVU AS A PSC |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 60 SPRING GROVE ROAD HOUNSLOW TW3 4BN UNITED KINGDOM |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GHEORGHE PARVU |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/193 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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