BALDREY, POPAT & ASSOCIATES LTD

310 Stafford Road, Croydon, CR0 4NH, Surrey
StatusDISSOLVED
Company No.07564850
CategoryPrivate Limited Company
Incorporated15 Mar 2011
Age13 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 4 months, 19 days

SUMMARY

BALDREY, POPAT & ASSOCIATES LTD is an dissolved private limited company with number 07564850. It was incorporated 13 years, 2 months, 2 days ago, on 15 March 2011 and it was dissolved 3 years, 4 months, 19 days ago, on 29 December 2020. The company address is 310 Stafford Road, Croydon, CR0 4NH, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2018

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Peter Baldrey

Change date: 2015-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Simon Peter Baldrey

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2017

Action Date: 06 Apr 2015

Category: Capital

Type: SH01

Capital : 143 GBP

Date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-05

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravi Popat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 01 Aug 2012

Action Date: 15 Mar 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ravi Nagji Popat

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed baldrey tax accountants LTD\certificate issued on 25/07/11

Documents

View document PDF

Incorporation company

Date: 15 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC VIEW TITLE LIMITED

1 THE DELL THE DELL, ROOKERY LANE,STRATFORD-UPON-AVON,CV37 7TQ

Number:10314392
Status:ACTIVE
Category:Private Limited Company

HODGSON LOGISTICS LTD

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:09842994
Status:ACTIVE
Category:Private Limited Company

KITES HALL LIMITED

2A STABLEYARD,LODDINGTON,NN14 1LE

Number:06633509
Status:ACTIVE
Category:Private Limited Company

LOCAL PROPERTY AGENTS LIMITED

WILKINSON AND PARTNERS,BINGLEY,BD16 1PY

Number:06611613
Status:ACTIVE
Category:Private Limited Company

MATRIX FOOTWEAR LIMITED

15 WARWICK ROAD,WARWICKSHIRE,CV37 6YW

Number:06309092
Status:ACTIVE
Category:Private Limited Company

SL DRIVING SERVICES LTD

34 CHARLTON MEAD DRIVE,BRISTOL,BS10 6LG

Number:10339545
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