BALY TRANS LTD

25 Cawdel Way 25 Cawdel Way, Leeds, LS25 5NT, England
StatusACTIVE
Company No.11222911
CategoryPrivate Limited Company
Incorporated23 Feb 2018
Age6 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

BALY TRANS LTD is an active private limited company with number 11222911. It was incorporated 6 years, 2 months, 26 days ago, on 23 February 2018. The company address is 25 Cawdel Way 25 Cawdel Way, Leeds, LS25 5NT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Mar 2024

Action Date: 24 Mar 2024

Category: Address

Type: AD01

New address: 25 Cawdel Way South Milford Leeds LS25 5NT

Change date: 2024-03-24

Old address: 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT United Kingdom

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

New address: 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT

Change date: 2022-02-16

Old address: 41 Skylines Business Village/ Fao Jsa Partners Acc Limeharbour Canary Wharf London E14 9TS United Kingdom

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-12

Psc name: Mr Balazs Szocs

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-12

Officer name: Mr Balazs Szocs

Documents

View document PDF

Incorporation company

Date: 23 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIX GROUP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11481272
Status:ACTIVE
Category:Private Limited Company

BUDGET TYRES HERTFORD LTD

109 BARTON ROAD,LUTON,LU3 2BL

Number:09542294
Status:ACTIVE
Category:Private Limited Company

DISPLAY WORX SPRAY CONTRACTS LIMITED

33 HARRISON ROAD,HALIFAX,HX1 2AF

Number:06252378
Status:ACTIVE
Category:Private Limited Company

JATIYO PARTY LONDON LTD

31 FAIRCROSS PARADE,LONDON,IG11 8UW

Number:11344150
Status:ACTIVE
Category:Private Limited Company

RUSTIC FURNITURES LTD

5 BROAD BIRCHES,ELLESMERE PORT,CH65 3AB

Number:11687770
Status:ACTIVE
Category:Private Limited Company

SEATON'S FISH BAR LTD

8-10 QUEEN STREET,SEATON,EX12 2NY

Number:08984363
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