Advanced company searchLink opens in new window

BALA TRAVEL LTD

Company number 13937909

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)
20 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2023 TM01 Termination of appointment of April Parker as a director on 6 January 2023
06 Jan 2023 AP01 Notice of removal of a director
06 Jan 2023 AD01 Registered office address changed from 14 Varcoe Road London SE16 3BF England to 1 Andrews Lane Cheshunt Waltham Cross EN7 6LB on 6 January 2023
06 Jan 2023 AD01 Registered office address changed from 13 Credon Road London SE16 3BA England to 14 Varcoe Road London SE16 3BF on 6 January 2023
06 Jan 2023 AD01 Registered office address changed from Flat 65 the Halcyon 6 Drydock Square London London IG11 7YU United Kingdom to 13 Credon Road London SE16 3BA on 6 January 2023
06 Jan 2023 PSC07 Cessation of April Parker as a person with significant control on 6 January 2023
06 Jan 2023 TM01 Termination of appointment of April Parker as a director on 6 January 2023
16 Nov 2022 PSC01 Notification of April Parker as a person with significant control on 16 November 2022
16 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 16 November 2022
16 Nov 2022 TM01 Termination of appointment of a director
16 Nov 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 12 November 2022
16 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 12 November 2022
15 Nov 2022 CERTNM Company name changed specialist corner LTD\certificate issued on 15/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-12
15 Nov 2022 PSC08 Notification of a person with significant control statement
15 Nov 2022 CS01 12/11/22 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16.11.2022.
15 Nov 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 12 November 2022
15 Nov 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 12 November 2022
15 Nov 2022 AP01 Notice of removal of a director
15 Nov 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Flat 65 the Halcyon 6 Drydock Square London London IG11 7YU on 15 November 2022
15 Nov 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 12 November 2022
19 May 2022 CS01 Confirmation statement made on 24 February 2022 with updates
24 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted