BAELIA LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10716942
CategoryPrivate Limited Company
Incorporated08 Apr 2017
Age7 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 21 days

SUMMARY

BAELIA LTD is an dissolved private limited company with number 10716942. It was incorporated 7 years, 2 months, 9 days ago, on 08 April 2017 and it was dissolved 2 years, 10 months, 21 days ago, on 27 July 2021. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 22 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-22

Psc name: Caroline Kendall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 22 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-22

Psc name: Ailyn Regado

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-03-27

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ailyn Regado

Change date: 2017-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-22

Officer name: Caroline Kendall

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ailyn Regado

Appointment date: 2017-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

Change date: 2017-05-17

Old address: 9 Harwich Close Manchester M19 3EZ United Kingdom

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Incorporation company

Date: 08 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS CREW LTD

120 BOTANY LANE,HUDDERSFIELD,HD8 0NF

Number:07507621
Status:ACTIVE
Category:Private Limited Company

DRAKE DRIVER SERVICES LTD

6 SALOP STREET,BISHOPS CASTLE,SY9 5BW

Number:11935365
Status:ACTIVE
Category:Private Limited Company

INVEST&CO LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11701097
Status:ACTIVE
Category:Private Limited Company
Number:IP03916R
Status:ACTIVE
Category:Industrial and Provident Society

POWRAPS LIMITED

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:08012115
Status:ACTIVE
Category:Private Limited Company

SUMMERSCO LIMITED

7 ST. ANDREWS ROAD,READING,RG4 7PH

Number:10983711
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