- Company Overview for BALTZER (UK) LIMITED (09365295)
- Filing history for BALTZER (UK) LIMITED (09365295)
- People for BALTZER (UK) LIMITED (09365295)
- Insolvency for BALTZER (UK) LIMITED (09365295)
- More for BALTZER (UK) LIMITED (09365295)
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) |
---|---|---|---|
18 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 February 2021 | |
16 Jun 2020 | AD01 | Registered office address changed from Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR to Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 16 June 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from Ensign House, Unit a Juniper Drive London SW18 1TA England to Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 11 March 2020 | |
10 Mar 2020 | LIQ01 | Declaration of solvency | |
10 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2019 | PSC01 | Notification of Elena Baltser as a person with significant control on 11 November 2019 | |
13 Nov 2019 | PSC07 | Cessation of Mp Nominees Limited as a person with significant control on 11 November 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
13 Nov 2019 | AD01 | Registered office address changed from Ensign House Juniper Drive London SW18 1TA England to Ensign House, Unit a Juniper Drive London SW18 1TA on 13 November 2019 | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2019 | AD01 | Registered office address changed from 2a St. George Wharf London SW8 2LE to Ensign House Juniper Drive London SW18 1TA on 21 August 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
17 Jun 2019 | TM02 | Termination of appointment of Mp Secretaries Limited as a secretary on 15 May 2019 | |
28 May 2019 | AA | Micro company accounts made up to 30 November 2017 | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Apr 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2015 | |
16 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 |