Advanced company searchLink opens in new window

THE OLD BALLOON COMPANY LIMITED

Company number 06246220

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2010 DS01 Application to strike the company off the register
19 Aug 2010 CERTNM Company name changed sto rose LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-07-05
19 Aug 2010 CONNOT Change of name notice
01 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
28 Jan 2010 AA01 Previous accounting period extended from 31 May 2009 to 30 November 2009
12 Jun 2009 363a Return made up to 14/05/09; full list of members
09 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
24 Jul 2008 363a Return made up to 14/05/08; full list of members
09 Jul 2008 88(2) Ad 19/06/07 gbp si 1@0.1=0.1 gbp ic 2019/2019.1
23 Jun 2008 288c Director and Secretary's Change of Particulars / heather mayer / 30/04/2008 / HouseName/Number was: , now: 63; Street was: the thatch cottage, now: church meadows; Area was: bury lane, now: ; Post Town was: epping, now: bocking; Post Code was: CM16 5JA, now: CM7 5SL
11 Jul 2007 CERTNM Company name changed vennex LIMITED\certificate issued on 11/07/07
02 Jul 2007 88(2)R Ad 19/06/07--------- £ si 1999@1=1999 £ si 199@.1=19 £ ic 1/2019
28 Jun 2007 MA Memorandum and Articles of Association
25 Jun 2007 123 Nc inc already adjusted 22/05/07
25 Jun 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Jun 2007 288b Secretary resigned
25 Jun 2007 288b Director resigned
25 Jun 2007 288a New secretary appointed;new director appointed
25 Jun 2007 288a New director appointed
05 Jun 2007 287 Registered office changed on 05/06/07 from: 6-8 underwood street london N1 7JQ
14 May 2007 NEWINC Incorporation