Advanced company searchLink opens in new window

BALANCE PUBLISHING LTD

Company number 08398867

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-17
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
  • GBP 300
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 May 2016
  • GBP 225
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