Advanced company searchLink opens in new window

POPULAR BALTI LTD

Company number 09209284

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)
25 Jun 2024 COCOMP Order of court to wind up
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2022 CS01 Confirmation statement made on 1 September 2021 with no updates
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 28 September 2019
15 Oct 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
28 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2019 AA Micro company accounts made up to 28 September 2018
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
23 Jul 2018 AA Micro company accounts made up to 30 September 2017
18 Jun 2018 AA01 Previous accounting period shortened from 29 September 2017 to 28 September 2017
20 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 29 September 2016
29 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 CS01 Confirmation statement made on 9 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Nov 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 Nov 2015 AD01 Registered office address changed from 1192 Stratford Road Hall Green Birmingham B28 8AB England to 139 Ladypool Road Birmingham B12 8LH on 10 November 2015