Advanced company searchLink opens in new window

BALL-L LIMITED

Company number 08702800

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2022 DS01 Application to strike the company off the register
14 Nov 2021 AA Accounts for a dormant company made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
20 Dec 2020 AA Accounts for a dormant company made up to 30 September 2020
27 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
13 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
13 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
15 Dec 2018 AA Accounts for a dormant company made up to 30 September 2018
07 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
12 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017
24 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
15 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
31 May 2017 AD01 Registered office address changed from 8 James Martin Close Denham, Bucks. UB9 5NN to The Orchard Ashmead Drive Denham Uxbridge UB9 5BA on 31 May 2017
18 Nov 2016 CS01 Confirmation statement made on 24 September 2016 with updates
06 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
09 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
13 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
07 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
28 Apr 2014 AP03 Appointment of Mr Michael James Vincent Ward as a secretary
26 Apr 2014 AP01 Appointment of Mr Jonathan Patrick Ralls as a director
26 Apr 2014 AP01 Appointment of Mr Danyl Aaron Johnson as a director
24 Sep 2013 TM01 Termination of appointment of Ashok Bhardwaj as a director
24 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)