BALTREX COMPANY LLP

Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England
StatusACTIVE
Company No.OC339137
CategoryLimited Liability Partnership
Incorporated04 Aug 2008
Age15 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution21 Nov 2017
Years6 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 16 Dec 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Europex Industries Corp

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cascado Ag

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 04/08/09

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BEH HOTELMANAGEMENT LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06011676
Status:ACTIVE
Category:Private Limited Company

DREAMER & FORTUNE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11593442
Status:ACTIVE
Category:Private Limited Company

INFINITE TREE CIC

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:11403309
Status:ACTIVE
Category:Community Interest Company

KENSLEIGH LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10053750
Status:ACTIVE
Category:Private Limited Company

OLIVE YOU LTD

21 DUNKIRK CLOSE,WOKINGHAM,RG41 3UX

Number:10413594
Status:ACTIVE
Category:Private Limited Company

THORP FARMS LTD

28 TERMINUS ROAD,SHEFFIELD,S7 2LH

Number:07585360
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