Download leads from Nexok and grow your business. Find out more

Baloos B2116 Limited

Documents

Total Documents61
Total Pages332

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off
14 February 2017Final Gazette dissolved via voluntary strike-off
29 November 2016First Gazette notice for voluntary strike-off
29 November 2016First Gazette notice for voluntary strike-off
21 November 2016Application to strike the company off the register
21 November 2016Application to strike the company off the register
27 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 200
27 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 200
26 April 2016Total exemption small company accounts made up to 31 July 2015
26 April 2016Total exemption small company accounts made up to 31 July 2015
31 October 2015Compulsory strike-off action has been discontinued
31 October 2015Compulsory strike-off action has been discontinued
30 October 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
30 October 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
13 October 2015First Gazette notice for compulsory strike-off
13 October 2015First Gazette notice for compulsory strike-off
20 April 2015Total exemption small company accounts made up to 31 July 2014
20 April 2015Total exemption small company accounts made up to 31 July 2014
3 November 2014Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to Baloos Restaurant & Bar Wheatsheaf Road Woodmancote West Sussex BN5 9BD on 3 November 2014
3 November 2014Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to Baloos Restaurant & Bar Wheatsheaf Road Woodmancote West Sussex BN5 9BD on 3 November 2014
3 November 2014Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to Baloos Restaurant & Bar Wheatsheaf Road Woodmancote West Sussex BN5 9BD on 3 November 2014
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
7 May 2014Total exemption full accounts made up to 31 July 2013
7 May 2014Total exemption full accounts made up to 31 July 2013
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
24 April 2013Total exemption full accounts made up to 31 July 2012
24 April 2013Total exemption full accounts made up to 31 July 2012
26 June 2012Total exemption full accounts made up to 31 July 2011
26 June 2012Total exemption full accounts made up to 31 July 2011
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
1 September 2011Annual return made up to 14 June 2011 with a full list of shareholders
1 September 2011Annual return made up to 14 June 2011 with a full list of shareholders
28 April 2011Total exemption full accounts made up to 31 July 2010
28 April 2011Total exemption full accounts made up to 31 July 2010
23 September 2010Total exemption full accounts made up to 31 July 2009
23 September 2010Total exemption full accounts made up to 31 July 2009
6 July 2010Director's details changed for Ms Amanda Heath on 1 October 2009
6 July 2010Director's details changed for Christopher James Coombes on 1 October 2009
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
6 July 2010Director's details changed for Christopher James Coombes on 1 October 2009
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
6 July 2010Director's details changed for Ms Amanda Heath on 1 October 2009
6 July 2010Director's details changed for Ms Amanda Heath on 1 October 2009
6 July 2010Director's details changed for Christopher James Coombes on 1 October 2009
15 September 2009Total exemption full accounts made up to 31 July 2008
15 September 2009Total exemption full accounts made up to 31 July 2008
5 September 2009Compulsory strike-off action has been discontinued
5 September 2009Compulsory strike-off action has been discontinued
2 September 2009Return made up to 14/06/09; full list of members
2 September 2009Return made up to 14/06/09; full list of members
14 July 2009First Gazette notice for compulsory strike-off
14 July 2009First Gazette notice for compulsory strike-off
10 October 2008Return made up to 14/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
10 October 2008Return made up to 14/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
25 September 2007Accounting reference date extended from 30/06/08 to 31/07/08
25 September 2007Accounting reference date extended from 30/06/08 to 31/07/08
14 June 2007Incorporation
14 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing