BALKAN ONE LTD

407 Britannia House 1-11 Glenthorne Road, London, W6 0LH, England
StatusACTIVE
Company No.07779995
CategoryPrivate Limited Company
Incorporated20 Sep 2011
Age12 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

BALKAN ONE LTD is an active private limited company with number 07779995. It was incorporated 12 years, 9 months, 22 days ago, on 20 September 2011. The company address is 407 Britannia House 1-11 Glenthorne Road, London, W6 0LH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reneta Minkova Galabova

Termination date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-01

Psc name: Mr Yordan Aleksandrov Kenderov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-15

Old address: 24 Manor Court Bonnersfield Lane Harrow HA1 2LD

New address: 407 Britannia House 1-11 Glenthorne Road London W6 0LH

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Reneta Minkova Galabova

Appointment date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mariya Nikolova Kotseva

Termination date: 2016-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Genka Dimitrova Kenderova

Termination date: 2015-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mariya Nikolova Kotseva

Appointment date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Genka Dimitrova Kenderova

Termination date: 2014-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Genka Dimitrova Kenderova

Appointment date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2014

Action Date: 07 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-07

Old address: 407 Britannia House 11 Glenthorne Road London W6 0LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-26

Old address: C/O Media Station G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-30

Old address: 2 Edison Court Franklin Avenue Watford WD18 6AB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Mr Yordan Aleksandrov Kenderov

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Genka Dimitrova Kenderova

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2012

Action Date: 09 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-09

Old address: 24 Manor Court,Bonnersfield Lane Harrow Middlesex HA1 2LD England

Documents

View document PDF

Incorporation company

Date: 20 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZURA EARTH LIMITED

1 PRINCETON MEWS,KINGSTON UPON THAMES,KT2 6PT

Number:11060175
Status:ACTIVE
Category:Private Limited Company

BLUNDELLSANDS PROPERTY COMPANY LIMITED

4 CARRS CRESCENT WEST,LIVERPOOL,L37 2EX

Number:07342666
Status:ACTIVE
Category:Private Limited Company

BRISTOL & AVON REMEDIATION LTD

432 GLOUCESTER ROAD,BRISTOL,BS7 8TX

Number:05215878
Status:ACTIVE
Category:Private Limited Company
Number:02604356
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVERMORE ENTERPRISES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL016847
Status:ACTIVE
Category:Limited Partnership

FIONA BROOKES (MICROBIOLOGY) LIMITED

7 FARADAY COURT,BURTON-ON-TRENT,DE14 2WX

Number:11013504
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source