Advanced company searchLink opens in new window

CCR BALTI LTD

Company number 09666069

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)
29 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2022 AD01 Registered office address changed from 50 Croydon Road Croydon Road Caterham Surrey CR3 6QB England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 9 February 2022
09 Feb 2022 600 Appointment of a voluntary liquidator
09 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-02
09 Feb 2022 LIQ02 Statement of affairs
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
24 Oct 2019 PSC07 Cessation of Husna Haque as a person with significant control on 10 October 2019
24 Oct 2019 TM01 Termination of appointment of Husna Haque as a director on 10 October 2019
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
17 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
08 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
10 Aug 2015 AD01 Registered office address changed from 108 Kingston Road Ilford Ilford London IG1 1PD England to 50 Croydon Road Croydon Road Caterham Surrey CR3 6QB on 10 August 2015
01 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 26/04/2022 under section 1088 of the Companies Act 2006