BALAGAN LIMITED

03792800
1 PARK PARADE CAMBRIDGE ENGLAND CB5 8AL

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
10 Jul 2023 accounts Annual Accounts 4 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 2 Buy now
10 Jul 2023 restoration Administrative Restoration Company 3 Buy now
13 Jun 2023 gazette Gazette Dissolved Compulsory 1 Buy now
12 Apr 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2022 officers Change of particulars for director (Mr Shay Rafi Ginat) 2 Buy now
31 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2021 accounts Annual Accounts 3 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jun 2021 accounts Annual Accounts 3 Buy now
19 Jun 2021 accounts Annual Accounts 3 Buy now
12 Jan 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
18 Jul 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Feb 2019 accounts Annual Accounts 3 Buy now
18 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 accounts Annual Accounts 2 Buy now
30 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Sep 2017 officers Change of particulars for director (Mr Shay Rafi Ginat) 2 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2016 accounts Annual Accounts 8 Buy now
07 Jul 2016 annual-return Annual Return 6 Buy now
07 Jul 2016 officers Change of particulars for director (Mr Shay Rafi Ginat) 2 Buy now
20 May 2016 officers Termination of appointment of director (Rachel Jayne Parkin) 1 Buy now
20 May 2016 officers Termination of appointment of secretary (Rachel Jayne Parkin) 1 Buy now
10 May 2016 officers Change of particulars for secretary (Ms Rachel Jayne Parkin) 1 Buy now
10 May 2016 officers Change of particulars for director (Ms Rachel Jayne Parkin) 2 Buy now
30 Oct 2015 accounts Annual Accounts 8 Buy now
14 Jul 2015 annual-return Annual Return 5 Buy now
23 Sep 2014 accounts Annual Accounts 8 Buy now
11 Jul 2014 annual-return Annual Return 5 Buy now
27 Sep 2013 accounts Annual Accounts 15 Buy now
02 Jul 2013 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
25 Jun 2012 annual-return Annual Return 5 Buy now
04 Aug 2011 accounts Annual Accounts 6 Buy now
17 Jun 2011 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 8 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
07 Jul 2010 officers Change of particulars for director (Ms Rachel Jayne Parkin) 2 Buy now
26 Sep 2009 accounts Annual Accounts 7 Buy now
17 Jun 2009 annual-return Return made up to 16/06/09; full list of members 4 Buy now
05 Mar 2009 accounts Annual Accounts 7 Buy now
28 Oct 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
19 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
26 Jun 2008 annual-return Return made up to 16/06/08; full list of members 4 Buy now
28 Feb 2008 accounts Annual Accounts 7 Buy now
30 Jul 2007 accounts Annual Accounts 4 Buy now
18 Jul 2007 annual-return Return made up to 16/06/07; no change of members 7 Buy now
30 Aug 2006 accounts Annual Accounts 4 Buy now
25 Jul 2006 annual-return Return made up to 16/06/06; full list of members 7 Buy now
11 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Sep 2005 accounts Annual Accounts 6 Buy now
26 Jul 2005 annual-return Return made up to 16/06/05; full list of members 7 Buy now
24 May 2005 address Registered office changed on 24/05/05 from: the old chapel 40 high street eye peterborough cambridgeshire PE6 7UY 1 Buy now
19 May 2005 address Registered office changed on 19/05/05 from: 11 thorpe road peterborough cambridgeshire PE3 6AB 1 Buy now
23 Jul 2004 annual-return Return made up to 16/06/04; full list of members 7 Buy now
16 Mar 2004 accounts Annual Accounts 4 Buy now
08 Aug 2003 annual-return Return made up to 16/06/03; full list of members 7 Buy now
28 Mar 2003 accounts Annual Accounts 3 Buy now
24 Jun 2002 annual-return Return made up to 16/06/02; full list of members 7 Buy now
24 Apr 2002 accounts Annual Accounts 4 Buy now
28 Jan 2002 accounts Accounting reference date shortened from 31/08/01 to 31/05/01 1 Buy now
04 Jul 2001 annual-return Return made up to 16/06/01; full list of members 6 Buy now
23 Apr 2001 accounts Annual Accounts 4 Buy now
26 Mar 2001 accounts Accounting reference date extended from 31/05/00 to 31/08/00 1 Buy now
04 Jul 2000 annual-return Return made up to 16/06/00; full list of members 6 Buy now
13 Aug 1999 capital Ad 16/06/99--------- £ si 2@1=2 £ ic 9998/10000 2 Buy now
28 Jun 1999 accounts Accounting reference date shortened from 30/06/00 to 31/05/00 1 Buy now
28 Jun 1999 address Registered office changed on 28/06/99 from: windsor house temple row birmingham west midlands B2 5JX 1 Buy now
28 Jun 1999 officers New secretary appointed;new director appointed 2 Buy now
28 Jun 1999 officers New director appointed 2 Buy now
22 Jun 1999 officers Director resigned 1 Buy now
22 Jun 1999 officers Secretary resigned 1 Buy now
16 Jun 1999 incorporation Incorporation Company 16 Buy now