SOLUTION B A LIMITED

07777379
THE OFFICE HAMCROFT MAIN ROAD, NUTBOURNE CHICHESTER PO18 8RN

Documents

Documents
Date Category Description Pages
15 Oct 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
17 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Nov 2023 accounts Annual Accounts 7 Buy now
10 Oct 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
07 Jun 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
05 Jun 2023 accounts Annual Accounts 7 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2021 accounts Annual Accounts 8 Buy now
10 Aug 2021 accounts Annual Accounts 9 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jul 2021 officers Termination of appointment of director (Sharma Sunil) 1 Buy now
08 Jul 2021 officers Appointment of director (Mr Ray Alan Davis) 2 Buy now
10 Aug 2020 officers Appointment of director (Mr Sharma Sunil) 2 Buy now
10 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2020 officers Termination of appointment of director (Ahmed Jawad) 1 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2020 officers Termination of appointment of director (Ray Alan Davis) 1 Buy now
22 Jul 2020 officers Appointment of director (Mr Ahmed Jawad) 2 Buy now
22 Jul 2020 officers Termination of appointment of secretary (Brenda May Davis) 1 Buy now
22 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2020 accounts Annual Accounts 9 Buy now
09 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 officers Appointment of secretary (Mrs Brenda May Davis) 2 Buy now
16 Oct 2019 officers Termination of appointment of director (Brenda May Davis) 1 Buy now
24 May 2019 officers Appointment of director (Mrs Brenda May Davis) 2 Buy now
15 Nov 2018 accounts Annual Accounts 5 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2018 accounts Annual Accounts 5 Buy now
27 Dec 2017 officers Termination of appointment of director (Sheena Marie Davis) 1 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 accounts Annual Accounts 6 Buy now
02 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2015 annual-return Annual Return 3 Buy now
17 Sep 2015 officers Change of particulars for director (Miss Sheena Marie Davis) 2 Buy now
15 Jun 2015 accounts Annual Accounts 6 Buy now
20 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
19 Feb 2015 officers Appointment of director (Miss Sheena Marie Davis) 2 Buy now
19 Feb 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
18 Dec 2014 officers Change of particulars for director (Mr Ray Alan Davis) 2 Buy now
18 Dec 2014 officers Termination of appointment of director (Kealy Dingley) 1 Buy now
13 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 accounts Annual Accounts 6 Buy now
23 Sep 2013 annual-return Annual Return 4 Buy now
05 Aug 2013 accounts Annual Accounts 5 Buy now
25 Jun 2013 officers Appointment of director (Mrs Kealy Dingley) 2 Buy now
15 Oct 2012 annual-return Annual Return 3 Buy now
09 Aug 2012 capital Return of Allotment of shares 3 Buy now
09 Feb 2012 capital Return of Allotment of shares 3 Buy now
16 Sep 2011 incorporation Incorporation Company 22 Buy now