BALKHASH LIMITED

4th Floor 1 Knightrider Court, London, EC4V 5BJ, England
StatusDISSOLVED
Company No.07587333
CategoryPrivate Limited Company
Incorporated01 Apr 2011
Age13 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months

SUMMARY

BALKHASH LIMITED is an dissolved private limited company with number 07587333. It was incorporated 13 years, 1 month, 5 days ago, on 01 April 2011 and it was dissolved 3 years, 7 months ago, on 06 October 2020. The company address is 4th Floor 1 Knightrider Court, London, EC4V 5BJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Langlois

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Emile Langlois

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2020

Action Date: 05 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-05

Psc name: Trinity Trust Company Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Emile Langlois

Appointment date: 2019-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Le Poidevin

Termination date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

New address: 4th Floor 1 Knightrider Court London EC4V 5BJ

Change date: 2015-10-05

Old address: 1 4th Floor, 1 Knightrider Court London EC4V 5BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Le Poidevin

Change date: 2014-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-04

Old address: 52/54 Gracechurch Street London EC3V 0EH England

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Old address: 4Th Floor 1 Knightrider Court London EC4V 5BJ England

Change date: 2014-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-06

Old address: 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Le Poidevin

Documents

View document PDF

Appoint corporate director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Orient Services Limited

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornhill Directors Limited

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Cable

Documents

View document PDF

Incorporation company

Date: 01 Apr 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CRAZY FOR PIADINA LTD

46 NOVA ROAD,CROYDON,CR0 2TL

Number:10982168
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 148/10 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08027207
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PLANT JUICE OILS LIMITED

7 WILSON BUSINESS PARK,MANCHESTER,M40 8WN

Number:11111004
Status:ACTIVE
Category:Private Limited Company

SAFE FOOD LIMITED

45 CHESHAM LANE,GERRARDS CROSS,SL9 0PH

Number:05523977
Status:ACTIVE
Category:Private Limited Company

SPINCOOL LIMITED

THE OLD PINFORD COTTAGE,NORMANTON SOUTHWELL,NG25 0PR

Number:02482644
Status:ACTIVE
Category:Private Limited Company

SPLASH DAMAGE DENVER LIMITED

ROYAL COURT,BROMLEY,BR1 1RG

Number:11450096
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