Advanced company searchLink opens in new window

BALCHART LIMITED

Company number 05971584

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)
27 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2011 AP01 Appointment of Mr Richard Derrick Bridges as a director
26 Aug 2011 TM01 Termination of appointment of Federico Fruhbeck as a director
26 Aug 2011 AP01 Appointment of Mr Bradley Paul Kramer as a director
25 Aug 2011 AR01 Annual return made up to 18 October 2010 with full list of shareholders
07 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Dr Federico Fruhbeck on 17 October 2009
30 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
27 Oct 2008 363a Return made up to 18/10/08; full list of members
24 Oct 2008 287 Registered office changed on 24/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS
24 Sep 2008 288b Appointment terminated director dr.fruhbeck service company S.A.
24 Sep 2008 288a Director appointed federico fruhbeck
23 Sep 2008 288b Appointment terminated secretary federico fruhbeck
14 Aug 2008 AA Accounts for a dormant company made up to 31 December 2007
23 Oct 2007 363a Return made up to 18/10/07; full list of members
16 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Nov 2006 225 Accounting reference date extended from 31/10/07 to 31/12/07
18 Oct 2006 NEWINC Incorporation