- Company Overview for BALAZOO EXPRESS LTD (07872203)
- Filing history for BALAZOO EXPRESS LTD (07872203)
- People for BALAZOO EXPRESS LTD (07872203)
- More for BALAZOO EXPRESS LTD (07872203)
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) |
---|---|---|---|
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2015 | AD01 | Registered office address changed from C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 18 September 2015 | |
30 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | AD01 | Registered office address changed from Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 27 May 2015 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | CH01 | Director's details changed for Mr Gopal Bahadur Gurung on 4 January 2014 | |
16 Jan 2014 | CH01 | Director's details changed for Mr Dilras Gurung on 10 January 2014 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Apr 2013 | AD01 | Registered office address changed from C/O Asmita & Associates 114-116 Plumstead High Street London SE18 1SJ on 2 April 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
11 Dec 2012 | CERTNM |
Company name changed best remittance LTD\certificate issued on 11/12/12
|
|
14 Aug 2012 | AD01 | Registered office address changed from Suite 23 Floor 6 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England on 14 August 2012 | |
06 Dec 2011 | NEWINC |
Incorporation
|