Advanced company searchLink opens in new window

BALCHEN LTD

Company number 06410082

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 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2012 AD01 Registered office address changed from 34 Buckingham Palace Road Suite 9 Belgravia London England SW1W 0RH United Kingdom on 13 June 2012
13 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2012 AR01 Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
12 Mar 2012 AD02 Register inspection address has been changed from Suite 9 34 Buckingham Palace Road Belgravia London England SW1W 0RH United Kingdom
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2011 AD02 Register inspection address has been changed from 34 Buckingham Palace Road Suite 9 Belgravia, London England SW1W 0RH United Kingdom
20 Oct 2011 AD02 Register inspection address has been changed from C/O Sandringham Secretarial Services Ltd 61 Sandringham Road London NW11 9DR United Kingdom
20 Oct 2011 AD03 Register(s) moved to registered inspection location
20 Oct 2011 AD03 Register(s) moved to registered inspection location
07 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
31 May 2011 AD01 Registered office address changed from 61 Sandringham Road, Golders Green, London NW11 9DR on 31 May 2011
11 May 2011 TM02 Termination of appointment of Sandringham Secretarial Services Limited as a secretary
30 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2011 AR01 Annual return made up to 26 October 2010 with full list of shareholders
17 Apr 2011 TM01 Termination of appointment of Federico Zanovello as a director
17 Apr 2011 AP01 Appointment of Mr Vincenzo Perego as a director
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
24 Dec 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Mr Federico Zanovello on 2 October 2009
24 Dec 2009 CH04 Secretary's details changed for Sandringham Secretarial Services Limited on 2 October 2009
24 Dec 2009 AD02 Register inspection address has been changed
11 Aug 2009 AA Accounts made up to 31 October 2008