Advanced company searchLink opens in new window

BALDIS LTD

Company number 06407344

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 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2012-12-04
  • GBP 1
26 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
28 Mar 2012 TM01 Termination of appointment of Claudio Giordanetti as a director on 1 March 2012
28 Mar 2012 AP01 Appointment of Luca Colleoni as a director on 1 March 2012
08 Mar 2012 TM01 Termination of appointment of Mirco Berbiglia as a director on 1 March 2012
08 Mar 2012 AP01 Appointment of Mr. Claudio Giordanetti as a director on 1 March 2012
28 Dec 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
28 Dec 2011 AD02 Register inspection address has been changed from Suite 9 34 Buckingham Palace Road Belgravia London England SW1W 0RH United Kingdom
19 Oct 2011 AD03 Register(s) moved to registered inspection location
19 Oct 2011 AD02 Register inspection address has been changed
07 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
27 May 2011 AD01 Registered office address changed from 61 Sandringham Road, Golders Green, London NW11 9DR on 27 May 2011
14 May 2011 DISS40 Compulsory strike-off action has been discontinued
13 May 2011 AR01 Annual return made up to 23 October 2010 with full list of shareholders
13 May 2011 CH01 Director's details changed for Merco Berbiglia on 11 May 2011
10 May 2011 TM02 Termination of appointment of Sandringham Secretarial Services Limited as a secretary
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
29 Dec 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
29 Dec 2009 CH04 Secretary's details changed for Sandringham Secretarial Services Limited on 2 October 2009
24 Dec 2009 CH01 Director's details changed for Merco Berbiglia on 2 October 2009
04 Aug 2009 AA Accounts made up to 31 October 2008
20 Nov 2008 363a Return made up to 23/10/08; full list of members