BALTIKA NORTHANTS LTD

Trinity House Trinity House, Birmingham, B1 1QH
StatusLIQUIDATION
Company No.10513496
CategoryPrivate Limited Company
Incorporated06 Dec 2016
Age7 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

BALTIKA NORTHANTS LTD is an liquidation private limited company with number 10513496. It was incorporated 7 years, 4 months, 26 days ago, on 06 December 2016. The company address is Trinity House Trinity House, Birmingham, B1 1QH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2023

Action Date: 07 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2022

Action Date: 07 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-15

Old address: 90-92 Kingsley Park Terrace Northampton NN2 7HJ England

New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 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: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 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: 01 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

New address: 90-92 Kingsley Park Terrace Northampton NN2 7HJ

Change date: 2017-01-16

Old address: Flat 34a Fulmer Walk Hornbeam House Birmingham B18 7AX England

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-09

Officer name: Darbas Mallah Hassan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: Mr Arya Hameed Mohamedamin

Documents

View document PDF

Incorporation company

Date: 06 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMID PROPERTIES LLP

GRESHAM HOUSE,LEEDS,LS1 2JG

Number:OC344496
Status:ACTIVE
Category:Limited Liability Partnership

CW SERVICE AND REPAIRS LTD

11 DALE STREET,BURY,BL0 0NF

Number:10769982
Status:ACTIVE
Category:Private Limited Company

FIRST TYRES PLUS HOLDINGS LIMITED

C/O BENNETT BROOKS & CO LTD ST GEORGE'S COURT,NORTHWICH,CW8 4EE

Number:10874153
Status:ACTIVE
Category:Private Limited Company

M.U.I CREATES LTD

34 STATION CRESCENT,LONDON,N15 5BE

Number:10855557
Status:ACTIVE
Category:Private Limited Company

NORTH REVIVAL LTD

139 SHREWSBURY ROAD,LONDON,E7 8QA

Number:10832279
Status:ACTIVE
Category:Private Limited Company

RELIANCE REHAB LTD.

9 MANSFIELD STREET,LONDON,W1G 9NY

Number:07776241
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