Advanced company searchLink opens in new window

BA (GI) LIMITED

Company number 00003002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2016 AP01 Appointment of Mr Christopher Peter Hare as a director on 1 April 2016
13 Apr 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 AD01 Registered office address changed from London Underwriting Centre, 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016
29 Jan 2016 AP01 Appointment of Mr Brian Gerald Snover as a director on 20 January 2016
20 Jan 2016 TM01 Termination of appointment of Joseph Rocco Liuzzi as a director on 31 December 2015
20 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
15 Apr 2015 AA Full accounts made up to 31 December 2014
05 Nov 2014 AUD Auditor's resignation
02 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 50,000
07 Apr 2014 TM01 Termination of appointment of Jane Macleod as a director
07 Apr 2014 TM01 Termination of appointment of Margaret Ellis as a director
07 Apr 2014 TM02 Termination of appointment of Pearl Group Secretariat Services Limited as a secretary
04 Apr 2014 AP01 Appointment of Mr Joseph Rocco Liuzzi as a director
03 Apr 2014 AP01 Appointment of Mr Vijay Anantray Mavani as a director
03 Apr 2014 AP01 Appointment of Mr Andrew Wilson as a director
03 Apr 2014 AP01 Appointment of Mr Stephen Andrew Michael as a director
03 Apr 2014 AP03 Appointment of Mrs Colleen Martin as a secretary
02 Apr 2014 AD01 Registered office address changed from 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG on 2 April 2014
21 Mar 2014 AA Full accounts made up to 31 December 2013
10 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
24 Apr 2013 AA Full accounts made up to 31 December 2012
27 Dec 2012 TM01 Termination of appointment of Paul Miles as a director
23 Jul 2012 AP01 Appointment of Mr Paul Lewis Miles as a director
17 May 2012 AA Full accounts made up to 31 December 2011
04 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders