- Company Overview for AARD-BALM LTD (03896525)
- Filing history for AARD-BALM LTD (03896525)
- People for AARD-BALM LTD (03896525)
- Charges for AARD-BALM LTD (03896525)
- Insolvency for AARD-BALM LTD (03896525)
- More for AARD-BALM LTD (03896525)
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) |
---|---|---|---|
29 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
09 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2017 | DS01 | Application to strike the company off the register | |
23 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Oct 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-10-07
|
|
07 Oct 2016 | CH03 | Secretary's details changed for Rupert Henry De Sinner Street on 6 October 2016 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Sep 2016 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Vincent's Yard 23 Alphabet Mews London SW9 0FN on 16 September 2016 | |
07 Sep 2016 | 1.4 | Notice of completion of voluntary arrangement | |
09 Jun 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2016 | |
11 Nov 2015 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 | |
08 Jun 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 May 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | CH03 | Secretary's details changed for Rupert Henry De Sinner Street on 1 January 2015 | |
29 May 2015 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | AD04 | Register(s) moved to registered office address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ | |
30 May 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2014 | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 Apr 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
28 Mar 2013 | TM01 | Termination of appointment of Peter Cooke as a director |