- Company Overview for BALTZER DESIGNS LIMITED (05117907)
- Filing history for BALTZER DESIGNS LIMITED (05117907)
- People for BALTZER DESIGNS LIMITED (05117907)
- More for BALTZER DESIGNS LIMITED (05117907)
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) |
---|---|---|---|
11 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2011 | AR01 |
Annual return made up to 4 May 2011 with full list of shareholders
Statement of capital on 2011-09-02
|
|
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
01 Jul 2010 | CH03 | Secretary's details changed for Mrs Adelle Cheryl Millington-Baltzer on 1 May 2010 | |
01 Jul 2010 | TM01 | Termination of appointment of Marc Baltzer as a director | |
01 Jul 2010 | TM01 | Termination of appointment of Adelle Millington-Baltzer as a director | |
01 Jul 2010 | AP02 | Appointment of De Lene Limited as a director | |
24 Jun 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
23 Jun 2010 | AD01 | Registered office address changed from 60 Flowersmead Balham London SW17 7SZ United Kingdom on 23 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Mr Marc Oliver Dino Baltzer on 23 June 2010 | |
08 Jun 2009 | 363a | Return made up to 04/05/09; full list of members | |
08 Jun 2009 | 353 | Location of register of members | |
08 Jun 2009 | AA | Accounts made up to 31 May 2009 | |
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from 60 flowersmead balham london SW17 5SZ united kingdom | |
08 Jun 2009 | 190 | Location of debenture register | |
07 Jun 2009 | 288c | Director's Change of Particulars / marc baltzer / 06/06/2009 / Post Code was: SW17 5SZ, now: SW17 7SZ | |
07 Jun 2009 | 288c | Director and Secretary's Change of Particulars / adelle millington-baltzer / 06/06/2009 / Post Code was: SW17 5SZ, now: SW17 7SZ | |
29 Dec 2008 | 287 | Registered office changed on 29/12/2008 from 48 biggin hill upper norwood london SE19 3HY uk | |
29 Dec 2008 | 288c | Director and Secretary's Change of Particulars / adelle millington-baltzer / 19/12/2008 / Street was: flowersmead, now: flowewrsmead; Country was: , now: england; Occupation was: office adminstrator, now: administration | |
29 Dec 2008 | 288c | Director's Change of Particulars / marc baltzer / 19/12/2008 / HouseName/Number was: 48, now: 60; Street was: biggin hill, now: flowersmead; Area was: upper norwood, now: balham; Post Code was: SE19 2AP, now: SW17 5SZ | |
29 Dec 2008 | 288c | Director and Secretary's Change of Particulars / adelle millington-baltzer / 19/12/2008 / HouseName/Number was: 48, now: 60; Street was: biggin hill, now: flowersmead; Area was: upper norwood, now: balham; Post Code was: SE19 3HP, now: SW17 5SZ; Occupation was: recruitment manager fashion de, now: office adminstrator | |
02 Jul 2008 | 288c | Director and Secretary's Change of Particulars / adelle millington-baltzer / 01/06/2008 / Post Code was: SE19 3HY, now: E2 8DF; Occupation was: recruitment manager fashion de, now: recruitment manager fashion de |