- Company Overview for DAN-BALT TERMINALS LIMITED (07840822)
- Filing history for DAN-BALT TERMINALS LIMITED (07840822)
- People for DAN-BALT TERMINALS LIMITED (07840822)
- Charges for DAN-BALT TERMINALS LIMITED (07840822)
- More for DAN-BALT TERMINALS LIMITED (07840822)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2016 | DS01 | Application to strike the company off the register | |
02 Mar 2016 | AD01 | Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Khofiz Shakhidi as a director on 1 February 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Eduard Novoselov as a director on 1 February 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
29 Oct 2015 | TM02 | Termination of appointment of James Mark Colin Gilchrist as a secretary on 26 October 2015 | |
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
22 May 2015 | AP01 | Appointment of Mr Eduard Novoselov as a director on 30 April 2015 | |
29 Jan 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
23 Jan 2015 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Aug 2014 | AP03 | Appointment of Mr James Mark Colin Gilchrist as a secretary on 15 August 2014 | |
06 Aug 2014 | AP01 | Appointment of Khofiz Shakhidi as a director on 16 July 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Richard Andrew Marquis Healey as a director on 16 July 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2013 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
25 Mar 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 December 2012 | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
24 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |