BALGOWNIE ENTERPRISES LIMITED

04912074
109 NARBONNE AVENUE LONDON ENGLAND SW4 9LQ

Documents

Documents
Date Category Description Pages
22 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
25 Oct 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 3 Buy now
19 Jan 2018 resolution Resolution 3 Buy now
30 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 accounts Annual Accounts 5 Buy now
25 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2016 accounts Annual Accounts 5 Buy now
09 Oct 2015 annual-return Annual Return 4 Buy now
16 Jun 2015 accounts Annual Accounts 5 Buy now
10 Oct 2014 annual-return Annual Return 4 Buy now
10 Dec 2013 accounts Annual Accounts 5 Buy now
02 Oct 2013 annual-return Annual Return 4 Buy now
11 Dec 2012 accounts Annual Accounts 9 Buy now
12 Oct 2012 annual-return Annual Return 4 Buy now
12 Oct 2012 officers Termination of appointment of secretary (Colin Lindsay) 1 Buy now
07 Feb 2012 accounts Annual Accounts 9 Buy now
04 Oct 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 11 Buy now
04 Oct 2010 annual-return Annual Return 4 Buy now
04 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2009 accounts Annual Accounts 11 Buy now
09 Oct 2009 annual-return Annual Return 5 Buy now
09 Oct 2009 address Change Sail Address Company 1 Buy now
09 Oct 2009 officers Change of particulars for director (Mr Mark Bernard Battles) 2 Buy now
27 Aug 2009 incorporation Memorandum Articles 7 Buy now
25 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
29 Dec 2008 accounts Annual Accounts 9 Buy now
03 Oct 2008 annual-return Return made up to 01/10/08; full list of members 3 Buy now
29 May 2008 accounts Annual Accounts 8 Buy now
31 Mar 2008 officers Appointment terminated director kuleindiren selvanandam 1 Buy now
05 Oct 2007 annual-return Return made up to 01/10/07; full list of members 2 Buy now
01 Aug 2007 accounts Annual Accounts 10 Buy now
04 Dec 2006 annual-return Return made up to 01/10/06; full list of members 2 Buy now
16 May 2006 accounts Annual Accounts 1 Buy now
24 Mar 2006 officers New director appointed 2 Buy now
06 Oct 2005 annual-return Return made up to 01/10/05; full list of members 2 Buy now
18 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
29 Oct 2004 annual-return Return made up to 01/10/04; full list of members 8 Buy now
25 Oct 2004 officers Director's particulars changed 1 Buy now
25 Oct 2004 accounts Annual Accounts 1 Buy now
21 Oct 2004 address Registered office changed on 21/10/04 from: the old rectory low calton york YO41 1EA 1 Buy now
02 Jul 2004 officers New secretary appointed 2 Buy now
02 Jul 2004 officers New director appointed 2 Buy now
29 Apr 2004 address Registered office changed on 29/04/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH 1 Buy now
17 Oct 2003 officers Secretary resigned 1 Buy now
17 Oct 2003 officers Director resigned 1 Buy now
25 Sep 2003 incorporation Incorporation Company 13 Buy now