- Company Overview for BALBIAN LTD (11041983)
- Filing history for BALBIAN LTD (11041983)
- People for BALBIAN LTD (11041983)
- Insolvency for BALBIAN LTD (11041983)
- More for BALBIAN LTD (11041983)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2023 | L64.07 | Completion of winding up | |
01 May 2019 | COCOMP | Order of court to wind up | |
19 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
19 Nov 2018 | PSC01 | Notification of Alexander James Cover Angus as a person with significant control on 25 June 2018 | |
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2018 | PSC07 | Cessation of Iexpand Developments Holdings Limited as a person with significant control on 25 June 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from Unit 16 Thorpe Way Banbury OX16 4SP United Kingdom to 1 High Street Souldern Bicester OX27 7JJ on 2 July 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Mathew James Hanson as a director on 25 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Joshua Malcolm Hanson as a director on 25 June 2018 | |
08 Nov 2017 | TM01 | Termination of appointment of Fintan Dennis O'brien as a director on 2 November 2017 | |
01 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-01
|