BALMONT EUROPE LIMITED
Status | DISSOLVED |
Company No. | 06995260 |
Category | Private Limited Company |
Incorporated | 19 Aug 2009 |
Age | 14 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 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
Dissolution application strike off company
Date: 30 May 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Jeffrey Edward Brown
Documents
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
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
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
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
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
Appoint corporate secretary company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rm Company Services Limited
Documents
Termination secretary company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rm Registrars Limited
Documents
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
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
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
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
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
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
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
Legacy
Date: 30 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC616432 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
38 CRAVEN STREET,LONDON,WC2N 5NG
Number: | 11654969 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11953455 |
Status: | ACTIVE |
Category: | Private Limited Company |