BALAJI SOLUTIONS LIMITED

58 Draycott Avenue, Harrow, HA3 0BU, Middlesex, England
StatusDISSOLVED
Company No.07625298
CategoryPrivate Limited Company
Incorporated06 May 2011
Age13 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 10 months, 16 days

SUMMARY

BALAJI SOLUTIONS LIMITED is an dissolved private limited company with number 07625298. It was incorporated 13 years, 1 month, 5 days ago, on 06 May 2011 and it was dissolved 1 year, 10 months, 16 days ago, on 26 July 2022. The company address is 58 Draycott Avenue, Harrow, HA3 0BU, Middlesex, England.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 10 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 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: 03 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

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: 03 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mrs Arpita Ramprasad Rathi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-10

Old address: 17 Blenheim Court 52 Kenton Road Harrow Middlesex HA3 8AP

New address: 58 Draycott Avenue Harrow Middlesex HA3 0BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

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: 09 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change person director company with change date

Date: 09 May 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yogesh Bhagirath Mundada

Change date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

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: 08 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

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: 13 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

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: 24 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2012

Action Date: 24 May 2012

Category: Address

Type: AD01

Change date: 2012-05-24

Old address: 10 Blenheim Court 52 Kenton Road Kenton Harrow HA3 8AP United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2011

Action Date: 06 May 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-05-06

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2011

Action Date: 06 May 2011

Category: Capital

Type: SH01

Date: 2011-05-06

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 06 May 2011

Action Date: 06 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-06

Officer name: Mr Mundada Yogesh Bhagirath

Documents

View document PDF

Incorporation company

Date: 06 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPORT FACILITIES ELECTRICAL LIMITED

C/O LEONARD CURTIS,BRISTOL,BS1 4QP

Number:08964124
Status:LIQUIDATION
Category:Private Limited Company

CALEDON SOCIAL AND ECONOMIC DEVELOPMENT CIC

154 KILLYLEA ROAD,ARMAGH,BT60 4LN

Number:NI654190
Status:ACTIVE
Category:Community Interest Company

LLAMBIAS ASSOCIATES LIMITED

6 VIGO STREET,LONDON,W1S 3HF

Number:08868686
Status:ACTIVE
Category:Private Limited Company

MUSICALITY EVENTS LIMITED

THE CHESTNUTS,PETERBOROUGH,PE8 5SN

Number:10478690
Status:ACTIVE
Category:Private Limited Company

PUBLIC SOCIAL MEDIA & MARKETING LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10720319
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RSW HANDYMAN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11791230
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