BALLABA LIMITED

St. James's House St. James's House, Gerrards Cross, SL9 8SG, Buckinghamshire, England
StatusDISSOLVED
Company No.10700546
CategoryPrivate Limited Company
Incorporated30 Mar 2017
Age7 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 12 days

SUMMARY

BALLABA LIMITED is an dissolved private limited company with number 10700546. It was incorporated 7 years, 2 months, 5 days ago, on 30 March 2017 and it was dissolved 2 years, 11 months, 12 days ago, on 22 June 2021. The company address is St. James's House St. James's House, Gerrards Cross, SL9 8SG, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-19

Psc name: Catherine Breadner

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-19

Psc name: Rachel Suter

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Suter

Cessation date: 2019-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Suter

Notification date: 2019-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Suter

Notification date: 2019-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-04

Psc name: Brian Robert Oury

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital redomination of shares

Date: 09 Jan 2018

Action Date: 13 Nov 2017

Category: Capital

Type: SH14

Date: 2017-11-13

Capital : 5,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2017

Action Date: 13 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-13

Capital : 5,000 GBP

Documents

View document PDF

Resolution

Date: 13 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.N.G MEDICS LIMITED

56 CAMPBELL AVENUE,ILFORD,IG6 1EB

Number:09583613
Status:ACTIVE
Category:Private Limited Company

CRADLE AND BLOOM LTD

3 PRINCES CRESCENT,BRIGHTON,BN2 3RA

Number:06519038
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL DRY BULK TERMINALS GROUP

4 HEATH SQUARE, BOLTRO ROAD,HAYWARDS HEATH,RH16 1BL

Number:09063532
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LK GLEN LTD

240 FOREGLEN ROAD,CLAUDY,BT47 4EE

Number:NI627829
Status:ACTIVE
Category:Private Limited Company

O'DONNELL IT SERVICES LIMITED

53 CHURCH LANE,NOTTINGHAM,NG5 8HH

Number:11367344
Status:ACTIVE
Category:Private Limited Company

PLUS 728 LTD

C/O CONNECT ACCOUNTING REAR OF RAYDEAN HOUSE,BARNET,EN5 1AH

Number:09603542
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