B&A GROUP LABORATORIES LIMITED

The Retreat The Retreat, Woodford Green, IG8 8EY, Essex, England
StatusDISSOLVED
Company No.10301193
CategoryPrivate Limited Company
Incorporated28 Jul 2016
Age7 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months

SUMMARY

B&A GROUP LABORATORIES LIMITED is an dissolved private limited company with number 10301193. It was incorporated 7 years, 10 months, 2 days ago, on 28 July 2016 and it was dissolved 3 years, 2 months ago, on 30 March 2021. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Anthony Ward

Notification date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Schaberg

Notification date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-01

Psc name: Sati Simon Riahi

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elena Amphlett

Notification date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-01

Psc name: Stephen Anthony Banks

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-24

Charge number: 103011930001

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Schaberg

Termination date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elena Amphlett

Termination date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-14

Officer name: Robert Anthony Ward

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-14

Officer name: Stephen Anthony Banks

Documents

View document PDF

Incorporation company

Date: 28 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO MAP LTD

57 BRUDENELL GROVE,LEEDS,LS6 1HR

Number:09391652
Status:ACTIVE
Category:Private Limited Company

J R PLUMBING & HEATING OXON LIMITED

HEYFORD PARK HOUSE HEYFORD PARK,BICESTER,OX25 5HD

Number:09908858
Status:ACTIVE
Category:Private Limited Company

JDA COOLING LTD

4A BURNFIELD AVENUE,GLASGOW,G46 7TL

Number:SC542672
Status:ACTIVE
Category:Private Limited Company

LAURAELIZIBETH LIMITED

34 HALL LANE,STOURBRIDGE,DY9 9LH

Number:11376793
Status:ACTIVE
Category:Private Limited Company

TCRL LIMITED

837 EAST ROCHESTER WAY,LONDON,DA15 8TG

Number:09714804
Status:ACTIVE
Category:Private Limited Company

TL INNS (K) LTD

52A CHURCH STREET,BROUGHTY FERRY,DD5 1HB

Number:SC611951
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source