Advanced company searchLink opens in new window

BALANCE VENTURES LIMITED

Company number 10996516

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-04
  • GBP 50
  • GBP 50