Advanced company searchLink opens in new window

BALTIC REALTY DEVELOPMENT LIMITED

Company number 03663264

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
25 Aug 2017 AP04 Appointment of Estera Services (Bermuda) Limited as a secretary on 16 August 2017
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
07 Jul 2017 PSC01 Notification of Gary Michael Smith as a person with significant control on 6 April 2016
13 Mar 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to 1 Hays Lane London SE1 2rd on 13 March 2017
05 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
18 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
02 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
27 Jun 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
01 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 June 2011
01 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 June 2010
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
21 Jun 2012 TM02 Termination of appointment of Nea Williams Grant as a secretary
21 Jun 2012 AP03 Appointment of Rhonda Marshael Durham as a secretary
02 Aug 2011 CH01 Director's details changed for Mr Peter John Slattery on 1 August 2011
01 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Aug 2011 AD01 Registered office address changed from , 12 Plumtree Court, London, EC4A 4HT on 1 August 2011