BALLOON FIESTA LIMITED
Status | DISSOLVED |
Company No. | 04670685 |
Category | Private Limited Company |
Incorporated | 19 Feb 2003 |
Age | 21 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 13 days |
SUMMARY
BALLOON FIESTA LIMITED is an dissolved private limited company with number 04670685. It was incorporated 21 years, 3 months, 14 days ago, on 19 February 2003 and it was dissolved 4 years, 10 months, 13 days ago, on 23 July 2019. The company address is 16 Bowen Court 16 Bowen Court, London, SE16 2BB.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Change person secretary company with change date
Date: 18 Mar 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Carmen Elisa Muffett
Change date: 2015-03-17
Documents
Change person director company with change date
Date: 18 Mar 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Muffett
Change date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Address
Type: AD01
Old address: 35 Eastwell House Weston Street London SE1 4DH
Change date: 2013-11-19
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Paul Muffett
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul muffett / 01/01/2007
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / carmen muffett / 01/01/2007
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 May 2007
Category: Address
Type: 287
Description: Registered office changed on 14/05/07 from: bridge house 4 borough high street london SE1 9QR
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2006
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/06; full list of members
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/05; full list of members
Documents
Legacy
Date: 16 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/03/05
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/04; full list of members
Documents
Legacy
Date: 27 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 27/10/03 from: sandringham house 199 southwark bridge raod london SE1 0HA
Documents
Legacy
Date: 11 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
83 WEST STREET,HULL,HU17 5LR
Number: | 00743189 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LAMBERT ROAD,LEICESTER,LE3 2AG
Number: | 11503511 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAGON BRIDGE HOUSE,LEEDS,LS12 6ER
Number: | 07120402 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP
Number: | 07444876 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICARAGE LANE,LONDON,E15 4HF
Number: | 07950195 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKJ FINANCIAL CONSULTING LIMITED
2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH
Number: | 11431048 |
Status: | ACTIVE |
Category: | Private Limited Company |