BALI HEALTH LOUNGE LIMITED
Status | LIQUIDATION |
Company No. | 07411581 |
Category | Private Limited Company |
Incorporated | 19 Oct 2010 |
Age | 13 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BALI HEALTH LOUNGE LIMITED is an liquidation private limited company with number 07411581. It was incorporated 13 years, 7 months, 25 days ago, on 19 October 2010. The company address is Office 1.06 2 The Links, Herne Bay, CT6 7GQ, Kent.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2024
Action Date: 12 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-12
Documents
Change registered office address company with date old address new address
Date: 26 May 2023
Action Date: 26 May 2023
Category: Address
Type: AD01
New address: Office 1.06 2 the Links Herne Bay Kent CT6 7GQ
Old address: Bank Chambers 1 Central Avenue Sittingbourne ME10 4AE
Change date: 2023-05-26
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2022
Action Date: 18 Dec 2022
Category: Address
Type: AD01
Old address: 18 Ensign Street London E1 8PA United Kingdom
Change date: 2022-12-18
New address: Bank Chambers 1 Central Avenue Sittingbourne ME10 4AE
Documents
Liquidation voluntary statement of affairs
Date: 18 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Notification of a person with significant control
Date: 15 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sydwat Andrew Chiu-Mo Pitayanukul
Notification date: 2022-03-14
Documents
Cessation of a person with significant control
Date: 15 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-14
Psc name: Flexion Optical Fibre Limited
Documents
Cessation of a person with significant control
Date: 15 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-14
Psc name: Wai Ling Cheng
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
New address: 18 Ensign Street London E1 8PA
Old address: Unit 13 2 Artichoke Hill London E1W 2DE
Change date: 2021-04-01
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-16
Officer name: Yao Chou Frank Han
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous shortened
Date: 26 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-05-31
Documents
Change account reference date company current shortened
Date: 18 Jul 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Capital allotment shares
Date: 15 Nov 2011
Action Date: 13 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-13
Capital : 100,000 GBP
Documents
Change account reference date company current extended
Date: 21 Jun 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2012-03-31
Documents
Some Companies
AJH ROOFING CO (READING) LIMITED
36 CHATTERIS WAY CHATTERIS WAY,READING,RG6 4JA
Number: | 10360876 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1A,SALISBURY,SP2 7SU
Number: | 08801103 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARAH HEALTH CARE SERVICES LTD
20 LUTYENS HOUSE,LONDON,SW1V 3AB
Number: | 11566860 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TRINITY STREET,SUFFOLK,IP3 0AB
Number: | 05878788 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SOMERSET CLOSE,EPSOM,KT19 9JJ
Number: | 11684653 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ENSIGN HOUSE, ADMIRALS WAY,LONDON,E14 9XQ
Number: | 11537145 |
Status: | ACTIVE |
Category: | Private Limited Company |