Advanced company searchLink opens in new window

BALAJI TRADERS LTD

Company number 06373499

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)
12 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 May 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2013 AR01 Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4
17 Dec 2013 AD01 Registered office address changed from 7-9 Haydock Green Northolt Middlesex UB5 4AP on 17 December 2013
02 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2013 AA Accounts made up to 30 September 2012
16 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Oct 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Dec 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
10 Nov 2009 AD01 Registered office address changed from Suite 121 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 10 November 2009
08 Oct 2009 AA Total exemption small company accounts made up to 30 September 2008
27 Jul 2009 288c Director's change of particulars / niray trivedi / 16/11/2007
27 Jul 2009 288b Appointment terminated secretary chandrika patel
20 Oct 2008 363a Return made up to 17/09/08; full list of members
14 Oct 2008 287 Registered office changed on 14/10/2008 from suite 7, 11 main drive eastlane bus pk wembley HA9 7NA
05 Nov 2007 88(2)R Ad 16/10/07--------- £ si 2@1=2 £ ic 2/4