Advanced company searchLink opens in new window

BALTIMORE TECHNOLOGIES (UK) LIMITED

Company number 01467493

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2013 DS01 Application to strike the company off the register
25 Mar 2013 AA Total exemption full accounts made up to 31 December 2011
25 Mar 2013 AA Total exemption full accounts made up to 31 December 2010
21 Jan 2013 AD01 Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 21 January 2013
21 Jan 2013 CH03 Secretary's details changed for Bonita Guntrip on 17 December 2012
21 Jan 2013 CH01 Director's details changed for Mr Christopher Harwood Bernard Mills on 17 December 2012
28 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-11-27
  • GBP 199,998
19 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
15 May 2012 TM02 Termination of appointment of J O Hambro Capital Management Limited as a secretary on 1 May 2012
15 May 2012 AP03 Appointment of Bonita Guntrip as a secretary on 1 May 2012
22 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2012 AR01 Annual return made up to 8 November 2011 with full list of shareholders
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2011 TM01 Termination of appointment of John Radziwill as a director on 21 August 2011
08 Sep 2011 AP01 Appointment of Mr. Christopher Harwood Bernard Mills as a director on 21 August 2011
21 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
21 Dec 2010 CH04 Secretary's details changed for J O Hambro Capital Management Limited on 9 November 2010
10 Nov 2010 AA Full accounts made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 8 November 2009 with full list of shareholders
12 Oct 2009 AA Full accounts made up to 31 December 2008