Advanced company searchLink opens in new window

BALTSTAR LIMITED

Company number 06414132

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)
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2012 AP01 Appointment of Mr Damien Arturo Alvarez as a director on 1 November 2010
29 May 2012 TM01 Termination of appointment of Danny Banger as a director on 1 November 2010
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
15 Feb 2011 AA Total exemption full accounts made up to 31 October 2010
08 Dec 2010 AR01 Annual return made up to 31 October 2010 with bulk list of shareholders
Statement of capital on 2010-12-08
  • GBP 1
14 Sep 2010 CH01 Director's details changed for Mr Danny Banger on 16 April 2010
22 Feb 2010 AA Total exemption full accounts made up to 31 October 2009
11 Jan 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
03 Sep 2009 288c Director's Change of Particulars / danny banger / 01/07/2009 / HouseName/Number was: hall flat, 4, now: apt. 2, 8; Street was: the colonnade,, now: oxford road; Area was: milltown, now: ranelagh; Region was: 6, now: ; Post Code was: , now: 6
18 Dec 2008 AA Accounts made up to 31 October 2008
27 Nov 2008 288a Director appointed danny banger
06 Nov 2008 363a Return made up to 31/10/08; full list of members
31 Oct 2007 NEWINC Incorporation