BALTZER (UK) LIMITED

09365295
FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION SOUTH STREET ASHBY-DE-LA-ZOUCH LE65 1BS

Documents

Documents
Date Category Description Pages
18 Jun 2022 gazette Gazette Dissolved Liquidation 1 Buy now
18 Mar 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
06 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
16 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Mar 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
10 Mar 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Mar 2020 resolution Resolution 1 Buy now
16 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
21 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 officers Termination of appointment of secretary (Mp Secretaries Limited) 1 Buy now
28 May 2019 accounts Annual Accounts 2 Buy now
30 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2018 accounts Annual Accounts 9 Buy now
19 Apr 2018 accounts Amended Accounts 9 Buy now
16 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Sep 2017 officers Termination of appointment of director (Panagiota Patsalidou) 1 Buy now
06 Sep 2017 officers Appointment of director (Mr Joseph Amin) 2 Buy now
06 Sep 2017 officers Appointment of director (Miss Panagiota Patsalidou) 2 Buy now
06 Sep 2017 officers Termination of appointment of director (Mark Omelnitski) 1 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 3 Buy now
02 Jun 2016 annual-return Annual Return 3 Buy now
02 Jun 2016 officers Change of particulars for director (Mr Mark Omelnitski) 2 Buy now
03 May 2016 officers Appointment of corporate secretary (Mp Secretaries Limited) 2 Buy now
03 May 2016 officers Termination of appointment of secretary (Markom Secretaries Ltd) 1 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
09 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 incorporation Incorporation Company 8 Buy now