WALKING PET BALLOONS (UK) LIMITED

06494159
197 KINGSTON ROAD EPSOM KT19 0AB

Documents

Documents
Date Category Description Pages
26 Sep 2023 gazette Gazette Dissolved Liquidation 1 Buy now
26 Jun 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
03 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Aug 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Aug 2022 resolution Resolution 1 Buy now
03 Aug 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
10 Feb 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
24 Jun 2021 accounts Amended Accounts 7 Buy now
24 Jun 2021 accounts Amended Accounts 7 Buy now
24 Jun 2021 accounts Amended Accounts 7 Buy now
31 May 2021 accounts Annual Accounts 7 Buy now
14 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
11 May 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 officers Termination of appointment of director (Nicholas William Smith) 1 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2019 accounts Annual Accounts 8 Buy now
30 Nov 2018 accounts Annual Accounts 8 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 7 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 6 Buy now
26 Oct 2016 change-of-name Certificate Change Of Name Company 2 Buy now
26 Oct 2016 change-of-name Change Of Name Notice 2 Buy now
22 Dec 2015 accounts Amended Accounts 7 Buy now
18 Dec 2015 resolution Resolution 1 Buy now
18 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
11 Dec 2015 annual-return Annual Return 5 Buy now
30 Nov 2015 accounts Annual Accounts 7 Buy now
21 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2014 annual-return Annual Return 5 Buy now
08 Jul 2014 mortgage Registration of a charge 23 Buy now
02 Jun 2014 accounts Annual Accounts 5 Buy now
27 Nov 2013 annual-return Annual Return 5 Buy now
14 Oct 2013 accounts Annual Accounts 3 Buy now
30 Oct 2012 annual-return Annual Return 5 Buy now
26 Oct 2012 officers Appointment of director (Nicholas Alan Smith) 2 Buy now
26 Oct 2012 officers Appointment of director (Nicholas William Smith) 2 Buy now
26 Oct 2012 officers Appointment of secretary (Nicholas Alan Smith) 2 Buy now
26 Oct 2012 officers Termination of appointment of secretary (Third Party Company Secretaries Limited) 1 Buy now
26 Oct 2012 officers Termination of appointment of director (Third Party Formations Limited) 1 Buy now
26 Oct 2012 officers Termination of appointment of director (Richard Jobling) 1 Buy now
26 Oct 2012 capital Return of Allotment of shares 3 Buy now
21 Aug 2012 accounts Annual Accounts 2 Buy now
20 Feb 2012 annual-return Annual Return 4 Buy now
24 Aug 2011 accounts Annual Accounts 2 Buy now
24 Feb 2011 annual-return Annual Return 4 Buy now
23 Nov 2010 accounts Annual Accounts 2 Buy now
28 Sep 2010 officers Appointment of director (Richard Peter Jobling) 2 Buy now
18 Feb 2010 annual-return Annual Return 4 Buy now
18 Feb 2010 officers Change of particulars for corporate director (Third Party Formations Limited) 2 Buy now
18 Feb 2010 officers Change of particulars for corporate secretary (Third Party Company Secretaries Limited) 2 Buy now
16 Oct 2009 accounts Annual Accounts 1 Buy now
16 Feb 2009 annual-return Return made up to 05/02/09; full list of members 3 Buy now
05 Feb 2008 incorporation Incorporation Company 14 Buy now