LITTLE BALMER LIMITED
Status | DISSOLVED |
Company No. | 03691121 |
Category | Private Limited Company |
Incorporated | 04 Jan 1999 |
Age | 25 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2019 |
Years | 4 years, 7 months, 19 days |
SUMMARY
LITTLE BALMER LIMITED is an dissolved private limited company with number 03691121. It was incorporated 25 years, 3 months, 25 days ago, on 04 January 1999 and it was dissolved 4 years, 7 months, 19 days ago, on 10 September 2019. The company address is Aston House Aston House, London, N3 1LF.
Company Fillings
Gazette dissolved voluntary
Date: 10 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Notification of a person with significant control statement
Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 07 Feb 2018
Action Date: 04 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-04
Psc name: Peter Alphonso Davis
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-04
Officer name: Peter Davis
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 22 Sep 2016
Action Date: 24 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-25
New date: 2015-12-24
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Change account reference date company previous shortened
Date: 22 Dec 2015
Action Date: 25 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-26
New date: 2014-12-25
Documents
Change account reference date company previous shortened
Date: 27 Sep 2015
Action Date: 26 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-26
Made up date: 2014-12-27
Documents
Gazette filings brought up to date
Date: 04 Jul 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 27 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-27
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Change account reference date company previous shortened
Date: 19 Dec 2014
Action Date: 27 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-28
New date: 2013-12-27
Documents
Change account reference date company previous shortened
Date: 26 Sep 2014
Action Date: 28 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-28
Made up date: 2013-12-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 24 Sep 2013
Action Date: 29 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-30
New date: 2012-12-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-30
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-03
Officer name: Laurence Howard Davis
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-03
Officer name: Peter Davis
Documents
Change person secretary company with change date
Date: 27 Jan 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-03
Officer name: Laurence Howard Davis
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter davis / 28/05/2009
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 May 2003
Category: Address
Type: 287
Description: Registered office changed on 16/05/03 from: 25 harley street london W1N 2BR
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/02; full list of members
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/00 to 31/12/99
Documents
Gazette filings brought up to date
Date: 22 Aug 2000
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/00; full list of members
Documents
Legacy
Date: 22 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 22/08/00 from: 104A park street london W1Y 3RJ
Documents
Legacy
Date: 22 Aug 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/01/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 11 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 12/03/99 from: 16 st john street london EC1M 4AY
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 04 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beachbelt LIMITED\certificate issued on 05/02/99
Documents
Some Companies
100 DUDLEY ROAD EAST,OLDBURY,B69 3DY
Number: | 07692233 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILES WARREN FINANCIAL LIMITED
59-60 GAINSBOROUGH HOUSE,WINDSOR,SL4 1TX
Number: | 05205163 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOOKED-UP BY GEMMA WRIGHT LIMITED
123 BROOKSFIELD,WELWYN GARDEN CITY,AL7 2BL
Number: | 09304161 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 06985461 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WIMPOLE STREET,LONDON,W1G 9SR
Number: | 06830788 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OWNERS REPRESENTATIVE INTERNATIONAL LIMITED
69 STONELEIGH AVENUE,COVENTRY,CV5 6DA
Number: | 07267669 |
Status: | ACTIVE |
Category: | Private Limited Company |