BALI HEALTH LOUNGE LIMITED

Office 1.06 2 The Links, Herne Bay, CT6 7GQ, Kent
StatusLIQUIDATION
Company No.07411581
CategoryPrivate Limited Company
Incorporated19 Oct 2010
Age13 years, 7 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJH ROOFING CO (READING) LIMITED

36 CHATTERIS WAY CHATTERIS WAY,READING,RG6 4JA

Number:10360876
Status:ACTIVE
Category:Private Limited Company

B K ISAACS SONS LTD

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

PLUMB MATE LIMITED

1 TRINITY STREET,SUFFOLK,IP3 0AB

Number:05878788
Status:ACTIVE
Category:Private Limited Company

SIMPLE ASSIST LIMITED

6 SOMERSET CLOSE,EPSOM,KT19 9JJ

Number:11684653
Status:ACTIVE
Category:Private Limited Company

SUSTAFASH LIMITED

17 ENSIGN HOUSE, ADMIRALS WAY,LONDON,E14 9XQ

Number:11537145
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