- Company Overview for BRITISH ASSOCIATES (UK) LIMITED (05321151)
- Filing history for BRITISH ASSOCIATES (UK) LIMITED (05321151)
- People for BRITISH ASSOCIATES (UK) LIMITED (05321151)
- More for BRITISH ASSOCIATES (UK) LIMITED (05321151)
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) |
---|---|---|---|
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
21 Jun 2017 | AP01 | Appointment of Mr Mohammed Sameeruddin as a director on 12 June 2017 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2015 | AD01 | Registered office address changed from 46 Skylines Village Limeharbour London E14 9TS to 113-117 South Street Romford RM1 1NX on 14 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
21 May 2014 | AD01 | Registered office address changed from 3Rd Floor 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom on 21 May 2014 | |
05 Feb 2014 | TM01 | Termination of appointment of Benny Thomas as a director | |
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
|
|
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
17 Aug 2012 | CH01 | Director's details changed for Mr Azeem Syed on 16 August 2012 | |
17 Aug 2012 | AP01 | Appointment of Mr Benny Thomas as a director | |
17 Aug 2012 | AD01 | Registered office address changed from 2 Lanark Square London E14 9RE on 17 August 2012 | |
22 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
27 Sep 2010 | TM01 | Termination of appointment of Benny Thomas as a director | |
27 Sep 2010 | TM01 | Termination of appointment of Ashok Stephen as a director |