BAI SOLUTIONS LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

01/09/231 September 2023 Compulsory strike-off action has been suspended

View Document

01/09/231 September 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Micro company accounts made up to 2020-06-30

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Notification of Daniel Danila as a person with significant control on 2021-10-21

View Document

27/10/2127 October 2021 Termination of appointment of Edward Szabo as a director on 2021-10-20

View Document

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

View Document

27/10/2127 October 2021 Appointment of Mr Daniel Danila as a director on 2021-10-20

View Document

27/10/2127 October 2021 Cessation of Edward Szabo as a person with significant control on 2021-10-20

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

21/06/2121 June 2021 Termination of appointment of Bogdan-Adrian Ion as a director on 2021-06-09

View Document

21/06/2121 June 2021 Cessation of Bogdan-Adrian Ion as a person with significant control on 2021-06-09

View Document

18/06/2118 June 2021 Notification of Edward Szabo as a person with significant control on 2021-06-08

View Document

18/06/2118 June 2021 Appointment of Mr Edward Szabo as a director on 2021-06-08

View Document

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

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOGDAN-ADRIAN ION

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR BOGDAN-ADRIAN ION

View Document

17/07/2017 July 2020 COMPANY NAME CHANGED FARAHSS 2 LTD CERTIFICATE ISSUED ON 17/07/20

View Document

16/07/2016 July 2020 CESSATION OF GHEORGHE PARVU AS A PSC

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 60 SPRING GROVE ROAD HOUNSLOW TW3 4BN UNITED KINGDOM

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR GHEORGHE PARVU

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/193 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information