Advanced company searchLink opens in new window

BALTIC FOUNDATION

Company number 09724115

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2018 AP04 Appointment of Go Ahead Service Limited as a secretary on 13 April 2018
13 Apr 2018 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to 69 Great Hampton Street Birmingham B18 6EW on 13 April 2018
18 Oct 2017 TM02 Termination of appointment of Sl24 Ltd. as a secretary on 4 October 2017
02 Oct 2017 AA Accounts for a dormant company made up to 31 August 2016
02 Oct 2017 PSC01 Notification of Nils Kristof Brauer as a person with significant control on 6 April 2016
02 Oct 2017 PSC01 Notification of Nils Kristof Brauer as a person with significant control on 6 April 2016
02 Oct 2017 CS01 Confirmation statement made on 7 August 2017 with updates
02 Oct 2017 CS01 Confirmation statement made on 7 August 2016 with updates
02 Oct 2017 RT01 Administrative restoration application
27 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2016 CERTNM Company name changed acid midnight ag\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-18
02 Apr 2016 MISC NE01
02 Apr 2016 CONNOT Change of name notice
18 Mar 2016 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 483 Green Lanes London N13 4BS on 18 March 2016
18 Mar 2016 AP01 Appointment of Mr. Nils Kristof Brauer as a director on 18 March 2016
18 Mar 2016 TM01 Termination of appointment of Jochen Franz Matthias Huels as a director on 18 March 2016
27 Oct 2015 AP01 Appointment of Mr. Jochen Huels as a director on 25 October 2015
27 Oct 2015 TM01 Termination of appointment of Uwe Hugo Zach as a director on 25 October 2015
08 Aug 2015 NEWINC Incorporation