BALTREX COMPANY LLP
Status | ACTIVE |
Company No. | OC339137 |
Category | Limited Liability Partnership |
Incorporated | 04 Aug 2008 |
Age | 15 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2017 |
Years | 6 years, 6 months, 12 days |
SUMMARY
BALTREX COMPANY LLP is an active limited liability partnership with number OC339137. It was incorporated 15 years, 9 months, 30 days ago, on 04 August 2008 and it was dissolved 6 years, 6 months, 12 days ago, on 21 November 2017. The company address is Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-08-04
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-04
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change corporate member limited liability partnership with name change date
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Solberg Assets L.P.
Change date: 2021-10-11
Documents
Change corporate member limited liability partnership with name change date
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2021-10-10
Officer name: Cascado Ag
Documents
Change registered office address limited liability partnership with date old address new address
Date: 09 Oct 2021
Action Date: 09 Oct 2021
Category: Address
Type: LLAD01
Old address: Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA
Change date: 2021-10-09
New address: Unit a, 82 James Carter Road Mildenhall IP28 7DE
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-04
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-04
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-04
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-04
Documents
Accounts amended with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AAMD
Made up date: 2017-08-31
Documents
Notification of a person with significant control limited liability partnership
Date: 19 Jan 2018
Action Date: 21 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Solberg Assets L.P.
Notification date: 2017-12-21
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 19 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Solberg Assets L.P.
Appointment date: 2017-12-22
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-01-19
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-04
Documents
Notification of a person with significant control statement limited liability partnership
Date: 16 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 16 Dec 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-20
Documents
Administrative restoration company
Date: 16 Dec 2017
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-04
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Gazette filings brought up to date
Date: 13 Dec 2014
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 11 Dec 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-04
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Address
Type: LLAD01
Change date: 2014-10-02
Old address: Enterprise House 82 Whitchurch Road Cardiff South Glamorgan CF14 3LX
New address: Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-04
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-08-04
Documents
Accounts with accounts type total exemption full
Date: 03 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-08-04
Documents
Termination member limited liability partnership with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ireland & Overseas Acquisitions Limited
Documents
Termination member limited liability partnership with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Milltown Corporate Services Limited
Documents
Appoint corporate member limited liability partnership
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Europex Industries Corp
Documents
Appoint corporate member limited liability partnership
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Cascado Ag
Documents
Accounts with accounts type total exemption full
Date: 04 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Nov 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Milltown Corporate Services Limited
Change date: 2010-09-15
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Nov 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-09-15
Officer name: Ireland & Overseas Acquisitions Limited
Documents
Annual return limited liability partnership with made up date
Date: 17 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-08-04
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 04/08/09
Documents
Legacy
Date: 04 Aug 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06011676 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11593442 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 11403309 |
Status: | ACTIVE |
Category: | Community Interest Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10053750 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DUNKIRK CLOSE,WOKINGHAM,RG41 3UX
Number: | 10413594 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 TERMINUS ROAD,SHEFFIELD,S7 2LH
Number: | 07585360 |
Status: | ACTIVE |
Category: | Private Limited Company |