Advanced company searchLink opens in new window

HOUSE OF BALLOONS NE LTD

Company number 11430063

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)
06 Feb 2024 PSC07 Cessation of Aurel Savva as a person with significant control on 6 February 2024
06 Feb 2024 TM01 Termination of appointment of Aurel Savva as a director on 6 February 2024
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2022 RP05 Registered office address changed to PO Box 4385, 11430063: Companies House Default Address, Cardiff, CF14 8LH on 11 October 2022
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 AP01 Appointment of Mr Aurel Savva as a director on 10 February 2020
28 Jun 2022 PSC01 Notification of Aurel Savva as a person with significant control on 10 February 2020
28 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
28 Jun 2022 TM01 Termination of appointment of Linzi Carr as a director on 10 February 2020
28 Jun 2022 TM02 Termination of appointment of Linzi Carr as a secretary on 10 February 2020
28 Jun 2022 PSC07 Cessation of Linzi Carr as a person with significant control on 10 February 2020
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2022 AD01 Registered office address changed from 9 Longfield Terrace Walker Tyne and Wear NE6 3EH England to Servcorp, Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 30 January 2022
16 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
16 Aug 2021 AA Accounts for a dormant company made up to 30 June 2020
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
08 May 2020 AA Micro company accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
25 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-25
  • GBP 100