DAVY BAL SOLICITORS LIMITED
Status | DISSOLVED |
Company No. | 07291895 |
Category | Private Limited Company |
Incorporated | 22 Jun 2010 |
Age | 13 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 05 Jul 2010
Action Date: 22 Jun 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-06-22
Documents
Appoint person director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Dranath Bhol
Documents
Resolution
Date: 01 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
19 FOXHERNE,SLOUGH,SL3 7AR
Number: | 07830511 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, HILL HOUSE SPUR ROAD,PORTSMOUTH,PO6 3DY
Number: | 11844435 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |