BALRAM LTD

Suite 122 Ground Floor Creedwell House Suite 122 Ground Floor Creedwell House, Milverton, TA4 1JY, Taunton, United Kingdom
StatusDISSOLVED
Company No.09346910
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 16 days

SUMMARY

BALRAM LTD is an dissolved private limited company with number 09346910. It was incorporated 9 years, 5 months, 19 days ago, on 09 December 2014 and it was dissolved 3 years, 4 months, 16 days ago, on 12 January 2021. The company address is Suite 122 Ground Floor Creedwell House Suite 122 Ground Floor Creedwell House, Milverton, TA4 1JY, Taunton, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vinothkumar Mathisekar

Termination date: 2020-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-13

Psc name: Vinothkumar Mathisekar

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

New address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY

Old address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom

Change date: 2019-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vinothkumar Mathisekar

Notification date: 2019-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vinothkumar Mathisekar

Appointment date: 2019-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: Arputharaj Antonysamy

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arputharaj Antonysamy

Cessation date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2017

Action Date: 26 Dec 2017

Category: Address

Type: AD01

Old address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom

Change date: 2017-12-26

New address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

Old address: 65 Compton Street London EC1V 0BN United Kingdom

Change date: 2017-12-07

New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 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: 15 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-10

New address: 65 Compton Street London EC1V 0BN

Old address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arputharaj Antonysamy

Change date: 2016-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-03

Old address: 3 Lewisham Road London SE13 7QS England

New address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Arputharaj Antonysamy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

Old address: 14-16 Bridford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom

Change date: 2015-10-22

New address: 3 Lewisham Road London SE13 7QS

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-28

Officer name: Stephen Kenneth Jackson

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMBI-CARE (WESTON) LIMITED

19 VICTORIA STREET,BURNHAM-ON-SEA,TA8 1AL

Number:04836345
Status:ACTIVE
Category:Private Limited Company

CORE OCCUPATIONAL HEALTH LTD

4 YONDER MEADOW,TOTNES,TQ9 6QE

Number:09875393
Status:ACTIVE
Category:Private Limited Company

GOLD SPOT MANAGEMENT LIMITED

UNIT 2A SCOTCH PARK TRADING EST,LEEDS,LS12 2PY

Number:10336023
Status:ACTIVE
Category:Private Limited Company

JK MAINTENANCE SERVICES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11674098
Status:ACTIVE
Category:Private Limited Company

MIMI MORE LIMITED

A3, LIVINGSTONE COURT,HARROW,HA3 7QT

Number:11259020
Status:ACTIVE
Category:Private Limited Company

SPREADDOCTOR LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09514690
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