B&A GROUP LABORATORIES LIMITED
Status | DISSOLVED |
Company No. | 10301193 |
Category | Private Limited Company |
Incorporated | 28 Jul 2016 |
Age | 7 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
4A BURNFIELD AVENUE,GLASGOW,G46 7TL
Number: | SC542672 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HALL LANE,STOURBRIDGE,DY9 9LH
Number: | 11376793 |
Status: | ACTIVE |
Category: | Private Limited Company |
837 EAST ROCHESTER WAY,LONDON,DA15 8TG
Number: | 09714804 |
Status: | ACTIVE |
Category: | Private Limited Company |
52A CHURCH STREET,BROUGHTY FERRY,DD5 1HB
Number: | SC611951 |
Status: | ACTIVE |
Category: | Private Limited Company |