BALIAKOV DRIVERS LTD

9 Cambridge Road, Ilford, IG3 8LU, England
StatusDISSOLVED
Company No.09405520
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 7 days

SUMMARY

BALIAKOV DRIVERS LTD is an dissolved private limited company with number 09405520. It was incorporated 9 years, 4 months, 9 days ago, on 26 January 2015 and it was dissolved 11 months, 7 days ago, on 27 June 2023. The company address is 9 Cambridge Road, Ilford, IG3 8LU, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgi Borisov

Termination date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Georgi Borisov

Appointment date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Radoslav Hristov Baliakov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

Change date: 2020-05-01

Old address: 9B Cambridge Road Ilford IG3 8LU England

New address: 9 Cambridge Road Ilford IG3 8LU

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Radoslav Hristov Baliakov

Change date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-05

Officer name: Mr Radoslav Hristov Baliakov

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-05

Psc name: Mr Radoslav Hristov Baliakov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2019

Action Date: 08 Jun 2019

Category: Address

Type: AD01

New address: 9B Cambridge Road Ilford IG3 8LU

Change date: 2019-06-08

Old address: 32 Macdonald Avenue Dagenham RM10 7DJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Radoslav Hristov Baliakov

Change date: 2018-03-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Radoslav Hristov Baliakov

Change date: 2018-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Old address: 994 High Road Romford RM6 4BA United Kingdom

New address: 32 Macdonald Avenue Dagenham RM10 7DJ

Change date: 2018-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMBER COMPOSITES LIMITED

AMBER DRIVE,NOTTINGHAM,NG16 4BE

Number:08588723
Status:ACTIVE
Category:Private Limited Company

BLINK-PHOTO LIMITED

RICHARD HOUSE, WINCKLEY SQUARE,LANCASHIRE,PR1 3HP

Number:05913799
Status:ACTIVE
Category:Private Limited Company

EXCHANGE PARKING LIMITED

AZURE HOUSE,LONDON,W1U 3ET

Number:02766041
Status:ACTIVE
Category:Private Limited Company

SIMON WHITE CONSULTANCY LIMITED

38 GLASSLYN ROAD,,N8 8RH

Number:05163622
Status:ACTIVE
Category:Private Limited Company

TAVIA LETTINGS LIMITED

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

Number:05972349
Status:ACTIVE
Category:Private Limited Company

TIGHNET LTD

SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG

Number:09044299
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