- Company Overview for BALLINTRAE HOLDINGS LIMITED (07611107)
- Filing history for BALLINTRAE HOLDINGS LIMITED (07611107)
- People for BALLINTRAE HOLDINGS LIMITED (07611107)
- Insolvency for BALLINTRAE HOLDINGS LIMITED (07611107)
- More for BALLINTRAE HOLDINGS LIMITED (07611107)
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 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Apr 2021 | PSC04 | Change of details for Mr Steven Peter Street as a person with significant control on 12 June 2020 | |
05 Dec 2020 | AD01 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to C/O Purnells Goldfields House 18a Gold Tops Newport S.Wales NP20 4PH on 5 December 2020 | |
04 Dec 2020 | LIQ01 | Declaration of solvency | |
03 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Steven Peter Street on 22 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020 | |
22 Jun 2020 | CH03 | Secretary's details changed for Steven Peter Street on 22 June 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
04 May 2020 | PSC07 | Cessation of Sharon Dawn Street as a person with significant control on 15 November 2019 | |
04 May 2020 | TM01 | Termination of appointment of Sharon Dawn Street as a director on 15 November 2019 | |
18 Feb 2020 | SH06 |
Cancellation of shares. Statement of capital on 15 November 2019
|
|
18 Feb 2020 | SH03 | Purchase of own shares. | |
15 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
19 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from Ballintrae 125 Old Broad Street London EC2N 1AR to 39a Welbeck Street London W1G 8DH on 4 July 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
19 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
27 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2017
|
|
27 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | RESOLUTIONS |
Resolutions
|