BALMACEDA LIMITED
Status | DISSOLVED |
Company No. | 10947191 |
Category | Private Limited Company |
Incorporated | 05 Sep 2017 |
Age | 6 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2022 |
Years | 2 years, 6 months, 22 days |
SUMMARY
BALMACEDA LIMITED is an dissolved private limited company with number 10947191. It was incorporated 6 years, 10 months, 27 days ago, on 05 September 2017 and it was dissolved 2 years, 6 months, 22 days ago, on 11 January 2022. The company address is 254 Gray's Inn Road 254 Gray's Inn Road, London, WC1X 8JX, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Gazette filings brought up to date
Date: 17 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-15
Old address: PO Box WC1X 8JX Gray's Inn Road 254 Gray's Inn Road Flat 20, Trinity Court, London WC1X 8JX England
New address: 254 Gray's Inn Road Flat 20, Trinity Court London WC1X 8JX
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-15
Old address: 12 New Brook Street Leamington Spa Warwickshire CV32 5AB
New address: PO Box WC1X 8JX Gray's Inn Road 254 Gray's Inn Road Flat 20, Trinity Court, London WC1X 8JX
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Change person director company with change date
Date: 06 Oct 2020
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-01
Officer name: Eduardo Andres Balmaceda Ballester
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company current shortened
Date: 21 Jun 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-13
Old address: 12 New Brook Street Leamington Spa CV32 5AB England
New address: 12 New Brook Street Leamington Spa Warwickshire CV32 5AB
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-22
Old address: 21 Henley Road Leamington Spa Warwickshire CV31 2NY United Kingdom
New address: 12 New Brook Street Leamington Spa CV32 5AB
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-29
Old address: 95 Greville Road Warwick CV34 5PJ Great Britain
New address: 21 Henley Road Leamington Spa Warwickshire CV31 2NY
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-30
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
New address: 95 Greville Road Warwick CV34 5PJ
Documents
Some Companies
DAVID HALL TELECOMS CONSULTANCY LIMITED
1 HAVEN DRIVE,MANCHESTER,M43 6LA
Number: | 08766048 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRIC WORKS,3 CONCOURSE WAY,S1 2BJ
Number: | 05676749 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 AND 2 HARVEY COURT LOW WILLINGTON INDUSTRIAL ESTATE,CROOK,DL15 0UT
Number: | 06269679 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 DUKES WOOD AVENUE,GERRARDS CROSS,SL9 7JY
Number: | 10452376 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ATHENAEUM STREET,PLYMOUTH,PL1 2RQ
Number: | 10998953 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA I ALPHA HOUSE,MEDWAY,ME2 4HU
Number: | 11192539 |
Status: | ACTIVE |
Category: | Private Limited Company |