Advanced company searchLink opens in new window

BALUX BRANDS PLC

Company number 08101746

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)
21 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • EUR 100,000
09 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
18 Sep 2013 AD01 Registered office address changed from 140 Blundell Road Luton Bedfordshire LU3 1SP England on 18 September 2013
17 Sep 2013 AP04 Appointment of R&R Secretaries Limited as a secretary
17 Sep 2013 TM02 Termination of appointment of Robert Russell as a secretary
16 Sep 2013 TM01 Termination of appointment of Robert Russell as a director
12 Aug 2013 TM01 Termination of appointment of Timo Strattner as a director
12 Aug 2013 AP01 Appointment of Ms. Susan Baller as a director
15 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
02 Apr 2013 TM01 Termination of appointment of Dzunisani Mbalati as a director
02 Apr 2013 AP01 Appointment of Mr Timo Bernd Strattner as a director
02 Apr 2013 AP01 Appointment of Mr Michael Ludwig Meilinger as a director
27 Nov 2012 CERTNM Company name changed yellowstone resources PLC\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-09
  • NM01 ‐ Change of name by resolution
05 Nov 2012 CERT8A Commence business and borrow
05 Nov 2012 SH50 Trading certificate for a public company
12 Jul 2012 AP01 Appointment of Mr Dzunisani Aldworth Mbalati as a director
12 Jul 2012 TM01 Termination of appointment of Peter Barbas as a director
12 Jul 2012 CERTNM Company name changed dynasty medical systems PLC\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
  • NM01 ‐ Change of name by resolution
12 Jun 2012 NEWINC Incorporation