- Company Overview for BALANCE PUBLISHING LTD (08398867)
- Filing history for BALANCE PUBLISHING LTD (08398867)
- People for BALANCE PUBLISHING LTD (08398867)
- Charges for BALANCE PUBLISHING LTD (08398867)
- Insolvency for BALANCE PUBLISHING LTD (08398867)
- More for BALANCE PUBLISHING LTD (08398867)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2023 | AD01 | Registered office address changed from The Old Exchange, 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 26 July 2023 | |
04 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2022 | |
05 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2021 | |
08 Oct 2020 | AD01 | Registered office address changed from 60 Grays Inn Road Unit 2.08 London WC1X 8AQ England to The Old Exchange, 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 8 October 2020 | |
07 Oct 2020 | LIQ02 | Statement of affairs | |
07 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2020 | MR04 | Satisfaction of charge 083988670002 in full | |
16 Jul 2020 | TM01 | Termination of appointment of Sophie Berenice Scott as a director on 3 July 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
30 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
04 Feb 2019 | AD01 | Registered office address changed from 2nd Floor, Laser House 132-140 Goswell Road London EC1V 7DY England to 60 Grays Inn Road Unit 2.08 London WC1X 8AQ on 4 February 2019 | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
31 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
13 Aug 2018 | MR01 | Registration of charge 083988670002, created on 10 August 2018 | |
30 Jul 2018 | MR01 | Registration of charge 083988670001, created on 20 July 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
27 Feb 2018 | PSC07 | Cessation of Daniel Cuby as a person with significant control on 28 April 2017 | |
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 2 May 2016
|
|
12 Feb 2018 | AD01 | Registered office address changed from Central House Ballards Lane London N3 1LQ to 2nd Floor, Laser House 132-140 Goswell Road London EC1V 7DY on 12 February 2018 | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 |