- Company Overview for BALTIC ENTERPRISES LIMITED (NI042663)
- Filing history for BALTIC ENTERPRISES LIMITED (NI042663)
- People for BALTIC ENTERPRISES LIMITED (NI042663)
- Charges for BALTIC ENTERPRISES LIMITED (NI042663)
- More for BALTIC ENTERPRISES LIMITED (NI042663)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2015 | AD01 | Registered office address changed from 1 Smithfield Square Lisburn County Antrim BT28 1TH to Antrim Road Plaza 471 (1) Antrim Road Belfast BT15 3BP on 11 March 2015 | |
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
08 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Jan 2013 | AA01 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 | |
24 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
13 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
07 Apr 2011 | CH01 | Director's details changed for Conor Kelly on 9 March 2010 | |
07 Apr 2011 | AD01 | Registered office address changed from 1 Smithfield Lisburn BT28 1TH on 7 April 2011 | |
07 Apr 2011 | AP01 | Appointment of Mr Paul Savage as a director | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
02 Mar 2011 | CH01 | Director's details changed for Philip Pelan on 8 March 2010 | |
02 Mar 2011 | CH01 | Director's details changed for Conor Kelly on 8 March 2010 | |
16 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 |