(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-06-12
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-12
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-12-10
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-09-25
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-25
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O W Legal Limited 2nd Floor the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 27/28 Eastcastle Street London W1W 8DH on 2017-04-19
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-10-15 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2014-03-31
filed on: 14th, May 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2015-05-08
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 3rd, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-10-15 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-10-31: 1.00 GBP, 73535672.00 USD
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2013-03-31
filed on: 7th, April 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2013-10-15 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from 2012-12-31 to 2013-03-31
filed on: 17th, September 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O W Legal Limited 2Nd Floor 35 Park Lane London W1K 1RB United Kingdom on 2013-06-11
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Stanhope Gate London W1K 1AH on 2013-03-13
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-10-15 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2011-12-31
filed on: 5th, October 2012
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return made up to 2011-10-15 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-11-15 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2010-12-31
filed on: 9th, November 2011
| accounts
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 15th, April 2011
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2011-04-04: 1.00 GBP, 73535672.00 USD
filed on: 15th, April 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-04-12
filed on: 12th, April 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-04-12
filed on: 12th, April 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-04-12
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, March 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed balli middle east LIMITEDcertificate issued on 23/03/11
filed on: 23rd, March 2011
| change of name
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2010-10-31 to 2010-12-31
filed on: 22nd, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-10-16 with full list of members
filed on: 19th, November 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Accounts for a dormant company made up to 2009-10-31
filed on: 21st, July 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-10-16 with full list of members
filed on: 2nd, December 2009
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to 2009-10-15 with full list of members
filed on: 17th, November 2009
| annual return
|
Free Download
(14 pages)
|
(287) Registered office changed on 12/01/2009 from 15 stanhope gate london W1K 1AH
filed on: 12th, January 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/10/2008 from 2ND floor 50 gresham street london EC2V 7AY
filed on: 24th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-10-24 Director appointed
filed on: 24th, October 2008
| officers
|
Free Download
(6 pages)
|
(288a) On 2008-10-24 Director appointed
filed on: 24th, October 2008
| officers
|
Free Download
(3 pages)
|
(288b) On 2008-10-24 Appointment terminated secretary
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-10-24 Appointment terminated director
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-10-24 Appointment terminated director
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed whaleco (no.5) LIMITEDcertificate issued on 17/10/08
filed on: 17th, October 2008
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, October 2008
| incorporation
|
Free Download
(14 pages)
|