- Company Overview for BALLI HOLDINGS LIMITED (06724905)
- Filing history for BALLI HOLDINGS LIMITED (06724905)
- People for BALLI HOLDINGS LIMITED (06724905)
- Charges for BALLI HOLDINGS LIMITED (06724905)
- More for BALLI HOLDINGS LIMITED (06724905)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
18 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
15 Jun 2020 | TM01 | Termination of appointment of Nasser Alaghband as a director on 12 June 2020 | |
15 Jun 2020 | AP01 | Appointment of Mr Ferit Ferhangil as a director on 12 June 2020 | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Oct 2019 | PSC05 | Change of details for Balli Investments Limited as a person with significant control on 6 April 2016 | |
16 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
11 Oct 2019 | PSC05 | Change of details for Balli Investments Limited as a person with significant control on 6 December 2018 | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of David Henry Spriddell as a director on 10 December 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
26 Sep 2018 | AP01 | Appointment of Mr Nasser Alaghband as a director on 25 September 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Vahid Alaghband as a director on 25 September 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
19 Apr 2017 | AD01 | Registered office address changed from C/O W Legal Limited 2nd Floor the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 27/28 Eastcastle Street London W1W 8DH on 19 April 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|