Advanced company searchLink opens in new window

GREEK BALKAN SERVICES LTD

Company number 06144814

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)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
30 Dec 2017 AD01 Registered office address changed from 18 Prospect Place, Camden Road Bath BA1 5JD England to 41 st. Johns Road Bathwick Bath BA2 6PZ on 30 December 2017
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
03 Jan 2017 AD01 Registered office address changed from 18 Kenwith Road Bideford Devon EX39 3NW to 18 Prospect Place, Camden Road Bath BA1 5JD on 3 January 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 DISS40 Compulsory strike-off action has been discontinued
05 May 2015 AA Total exemption small company accounts made up to 31 March 2014
05 May 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
05 May 2015 AD01 Registered office address changed from Rookery Farm House the Hill Hurstbourne Tarrant Andover Hampshire SP11 0AE to 18 Kenwith Road Bideford Devon EX39 3NW on 5 May 2015
05 May 2015 CH01 Director's details changed for Mr Jonathan Henry Day on 2 April 2015
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012