BALRIAN LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10735075
CategoryPrivate Limited Company
Incorporated21 Apr 2017
Age7 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 4 months, 1 day

SUMMARY

BALRIAN LTD is an dissolved private limited company with number 10735075. It was incorporated 7 years, 1 month, 14 days ago, on 21 April 2017 and it was dissolved 4 years, 4 months, 1 day ago, on 04 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 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: 09 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

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

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

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

Change date: 2019-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Heaton

Cessation date: 2017-05-02

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

New date: 2018-04-05

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marivic Rodas

Notification date: 2017-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 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: 2018-04-16

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marivic Rodas

Change date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Heaton

Termination date: 2017-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mrs Marivic Rodas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Old address: 8 Leven Avenue Fleetwood FY7 8DP United Kingdom

Change date: 2017-05-18

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

Documents

View document PDF

Incorporation company

Date: 21 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELTIC DRILLING LIMITED

CHAPEL PARC CHAPEL TOWN,NEWQUAY,TR8 5AH

Number:10694699
Status:ACTIVE
Category:Private Limited Company

FAY SEBEL LTD

FLAT 33 HEADBOURNE HOUSE,LONDON,E17 6FA

Number:11891997
Status:ACTIVE
Category:Private Limited Company

HOFSANGER LIMITED

97 BEACONSFIELD ROAD,EPSOM,KT18 6HY

Number:08977748
Status:ACTIVE
Category:Private Limited Company

JW WEBS LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:08008461
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIGHTNATION LIMITED

UNIT 3,RIPON,HG4 1AE

Number:08040957
Status:ACTIVE
Category:Private Limited Company

THINK PRETTY SALON LTD

301 HIGH ROAD LEYTONSTONE,LONDON,E11 4HH

Number:10894243
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