BALMONT EUROPE LIMITED

6 Oak Lodge Drive, West Wickham, BR4 0RQ, Kent, England
StatusDISSOLVED
Company No.06995260
CategoryPrivate Limited Company
Incorporated19 Aug 2009
Age14 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 7 days

SUMMARY

BALMONT EUROPE LIMITED is an dissolved private limited company with number 06995260. It was incorporated 14 years, 9 months, 15 days ago, on 19 August 2009 and it was dissolved 4 years, 9 months, 7 days ago, on 27 August 2019. The company address is 6 Oak Lodge Drive, West Wickham, BR4 0RQ, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

New address: 6 Oak Lodge Drive West Wickham Kent BR4 0RQ

Old address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW

Change date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Rose

Appointment date: 2018-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Edward Brown

Termination date: 2018-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2018

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rmcs Company Secretaries Limited

Termination date: 2018-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jeffrey Edward Brown

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-12

Officer name: Alan Charles Rutland

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-12

Officer name: Mr. Jeffrey Edward Brown

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-12

Officer name: Alan Charles Rutland

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rmcs Company Secretaries Limited

Appointment date: 2014-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rm Company Services Limited

Termination date: 2014-07-02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rm Company Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rm Registrars Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 May 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Rm Registrars Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Change date: 2014-05-23

Old address: C/O Rm Company Services Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2012

Action Date: 19 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Rutland

Change date: 2012-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-19

Officer name: Mr Alan Rutland

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Sep 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-19

Officer name: Rm Registrars Limited

Documents

View document PDF

Incorporation company

Date: 19 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA FOR TRADING LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC616432
Status:ACTIVE
Category:Private Limited Company

CONTROLLED SPACE LIMITED

30-38 DOCK STREET,LEEDS,LS10 1JF

Number:04440404
Status:ACTIVE
Category:Private Limited Company

GORDON DESIGN SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09835827
Status:ACTIVE
Category:Private Limited Company

GRANT SAW WEALTH MANAGEMENT LIMITED

GRANT SAW HOUSE,LONDON,SE3 0BJ

Number:07921135
Status:ACTIVE
Category:Private Limited Company

I'AMME UK LIMITED

38 CRAVEN STREET,LONDON,WC2N 5NG

Number:11654969
Status:ACTIVE
Category:Private Limited Company

ISLAND FILM PRODUCTIONS LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11953455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source