DAVY BAL SOLICITORS LIMITED

69 Steward Street, Birmingham, B18 7AF, England
StatusDISSOLVED
Company No.07291895
CategoryPrivate Limited Company
Incorporated22 Jun 2010
Age13 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 5 months, 1 day

SUMMARY

DAVY BAL SOLICITORS LIMITED is an dissolved private limited company with number 07291895. It was incorporated 13 years, 10 months, 5 days ago, on 22 June 2010 and it was dissolved 4 years, 5 months, 1 day ago, on 26 November 2019. The company address is 69 Steward Street, Birmingham, B18 7AF, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

New address: 69 Steward Street Birmingham B18 7AF

Change date: 2018-01-03

Old address: 158 Edmund Street Birmingham B3 2HB England

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-22

Psc name: Davinder Bal

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

New address: 158 Edmund Street Birmingham B3 2HB

Change date: 2016-06-23

Old address: 158 Edmund Street Birmingham B3 2HB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Old address: Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD

Change date: 2016-06-23

New address: 158 Edmund Street Birmingham B3 2HB

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Davinder Bal

Change date: 2015-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Davinder Bal

Appointment date: 2014-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-04

Officer name: Robin Dranath Bhol

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Address

Type: AD01

Old address: 240-244 Stratford Road Shirley Solihull B90 3AE United Kingdom

Change date: 2012-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 03 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Dranath Bhol

Change date: 2011-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dbs law LIMITED\certificate issued on 12/07/10

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2010

Action Date: 22 Jun 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-06-22

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Dranath Bhol

Documents

View document PDF

Resolution

Date: 01 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 22 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DNA MEDICAL LIMITED

19 FOXHERNE,SLOUGH,SL3 7AR

Number:07830511
Status:ACTIVE
Category:Private Limited Company

DOG NANNY LTD

1ST FLOOR, HILL HOUSE SPUR ROAD,PORTSMOUTH,PO6 3DY

Number:11844435
Status:ACTIVE
Category:Private Limited Company

EXECUTECHNICAL LTD

42 FAWCETT CLOSE,LONDON,SW11 2LU

Number:10524158
Status:ACTIVE
Category:Private Limited Company

LAUREN SKELTON CONSULTING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11558787
Status:ACTIVE
Category:Private Limited Company

MU 84 LIMITED

BISHOPS HOUSE,LONDON,NW11 0AH

Number:09890256
Status:ACTIVE
Category:Private Limited Company

SUMMERFIELD HOUSE (MANAGEMENT) COMPANY LIMITED

WALMER HOUSE,CHELTENHAM,GL50 1YA

Number:03902235
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