- Company Overview for BALDEV PROJ2 LTD (SC680395)
- Filing history for BALDEV PROJ2 LTD (SC680395)
- People for BALDEV PROJ2 LTD (SC680395)
- Charges for BALDEV PROJ2 LTD (SC680395)
- More for BALDEV PROJ2 LTD (SC680395)
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) |
---|---|---|---|
09 Jan 2025 | AA01 | Current accounting period extended from 30 November 2024 to 28 February 2025 | |
08 Dec 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
13 May 2024 | MR04 | Satisfaction of charge SC6803950001 in full | |
29 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
29 Nov 2023 | PSC05 | Change of details for Balmoral Developments (Scotland) Ltd as a person with significant control on 1 November 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Mr Paul Gerrard Wood on 1 November 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Mr Michael Wood on 1 November 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Mr Paul Gerrard Wood on 1 November 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Mr Michael Wood on 1 November 2023 | |
28 Nov 2023 | MR01 | Registration of charge SC6803950002, created on 8 November 2023 | |
24 Nov 2023 | MR01 | Registration of charge SC6803950001, created on 23 November 2023 | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 Apr 2023 | AD01 | Registered office address changed from Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland to Regus, Orbital House 3 Redwood Crescent Peel Park East Kilbride G74 5PA on 17 April 2023 | |
22 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2023 | AA | Accounts for a dormant company made up to 30 November 2021 | |
21 Mar 2023 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
21 Mar 2023 | RT01 | Administrative restoration application | |
03 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
01 Dec 2021 | AD01 | Registered office address changed from Oakfield House Business Centre 31 Main Street Village East Kilbride South Lanarkshire G74 4JU Scotland to Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ on 1 December 2021 | |
10 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-10
|