Advanced company searchLink opens in new window

BALTZER (UK) LIMITED

Company number 09365295

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-02-10
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