Advanced company searchLink opens in new window

DAN-BALT TERMINALS LIMITED

Company number 07840822

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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