- Company Overview for BALANCE VENTURES LIMITED (10996516)
- Filing history for BALANCE VENTURES LIMITED (10996516)
- People for BALANCE VENTURES LIMITED (10996516)
- More for BALANCE VENTURES LIMITED (10996516)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2021 | DS01 | Application to strike the company off the register | |
07 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Jun 2019 | CH01 | Director's details changed for Ms Malini Nagaria on 6 June 2019 | |
06 Jun 2019 | PSC07 | Cessation of Jonathan Edward Macdonald as a person with significant control on 1 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Jonathan Edward Macdonald as a director on 28 March 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE to 1 Newark Road Windlesham Surrey GU20 6NE on 22 March 2019 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Jonathan Edward Macdonald on 1 November 2018 | |
23 Oct 2018 | PSC04 | Change of details for Mr Jonathan Edward Macdonald as a person with significant control on 1 August 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
23 Oct 2018 | PSC04 | Change of details for Ms Malini Thakerar as a person with significant control on 4 October 2017 | |
23 Oct 2018 | CH01 | Director's details changed for Ms Malini Nagari on 23 October 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Ms Malini Thakerar on 14 June 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 20 June 2018 | |
24 Oct 2017 | AD01 | Registered office address changed from 3 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 24 October 2017 | |
04 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-04
|