- 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) |
---|---|---|---|
29 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Panagiota Patsalidou as a director on 6 September 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr Joseph Amin as a director on 6 September 2017 | |
06 Sep 2017 | AP01 | Appointment of Miss Panagiota Patsalidou as a director on 6 September 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Mark Omelnitski as a director on 6 September 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | CH01 | Director's details changed for Mr Mark Omelnitski on 23 October 2015 | |
03 May 2016 | AP04 | Appointment of Mp Secretaries Limited as a secretary on 3 May 2016 | |
03 May 2016 | TM02 | Termination of appointment of Markom Secretaries Ltd as a secretary on 3 May 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
09 Nov 2015 | AD01 | Registered office address changed from 68 South Lambeth Road Suite 9, Floor 3 London SW8 1RL United Kingdom to 2a St. George Wharf London SW8 2LE on 9 November 2015 | |
23 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-23
|