Advanced company searchLink opens in new window

BALUCHI LIMITED

Company number 09493957

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2022 DS01 Application to strike the company off the register
27 Apr 2022 CH04 Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022
04 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
29 Jul 2021 MA Memorandum and Articles of Association
29 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 02/07/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
12 Jul 2021 SH20 Statement by Directors
12 Jul 2021 SH19 Statement of capital on 12 July 2021
  • GBP 10
12 Jul 2021 CAP-SS Solvency Statement dated 02/07/21
12 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jul 2021 PSC02 Notification of Tm Trading Limited as a person with significant control on 2 July 2021
08 Jul 2021 PSC07 Cessation of Octopus Investments Nominees Limited as a person with significant control on 2 July 2021
08 Jul 2021 AP01 Appointment of Mr Edward William Fellows as a director on 2 July 2021
08 Jul 2021 AP01 Appointment of Mr Robert James Skinner as a director on 2 July 2021
08 Jul 2021 TM01 Termination of appointment of Matthew George Setchell as a director on 2 July 2021
08 Jul 2021 TM01 Termination of appointment of Ocs Services Limited as a director on 2 July 2021
08 Jul 2021 TM01 Termination of appointment of Michael John Bullard as a director on 2 July 2021
27 Apr 2021 SH19 Statement of capital on 27 April 2021
  • GBP 50,000.01
27 Apr 2021 SH20 Statement by Directors
27 Apr 2021 CAP-SS Solvency Statement dated 20/04/21
27 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Apr 2021 MR04 Satisfaction of charge 094939570001 in full