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

Ballistic Jeans London Limited

Documents

Total Documents48
Total Pages158

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off
24 February 2015Final Gazette dissolved via voluntary strike-off
11 November 2014First Gazette notice for voluntary strike-off
11 November 2014First Gazette notice for voluntary strike-off
4 November 2014Application to strike the company off the register
4 November 2014Application to strike the company off the register
29 May 2014Total exemption small company accounts made up to 31 August 2013
29 May 2014Total exemption small company accounts made up to 31 August 2013
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
27 June 2013Total exemption small company accounts made up to 31 August 2012
27 June 2013Total exemption small company accounts made up to 31 August 2012
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
30 May 2012Total exemption small company accounts made up to 31 August 2011
30 May 2012Total exemption small company accounts made up to 31 August 2011
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders
23 August 2011Director's details changed for Manoj Kumar Hareshchandra Dubey on 11 March 2011
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders
23 August 2011Director's details changed for Manoj Kumar Hareshchandra Dubey on 11 March 2011
16 May 2011Total exemption small company accounts made up to 31 August 2010
16 May 2011Total exemption small company accounts made up to 31 August 2010
19 August 2010Director's details changed for Manoj Kumar Hareshchandra Dubey on 18 August 2010
19 August 2010Register(s) moved to registered inspection location
19 August 2010Register inspection address has been changed
19 August 2010Director's details changed for Manoj Kumar Hareshchandra Dubey on 18 August 2010
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders
19 August 2010Register inspection address has been changed
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders
19 August 2010Register(s) moved to registered inspection location
12 March 2010Total exemption small company accounts made up to 31 August 2009
12 March 2010Total exemption small company accounts made up to 31 August 2009
3 September 2009Return made up to 18/08/09; full list of members
3 September 2009Return made up to 18/08/09; full list of members
2 September 2009Appointment terminated secretary rajendra patel
2 September 2009Appointment terminated secretary rajendra patel
2 September 2009Appointment terminated director rajendra patel
2 September 2009Appointment terminated director rajendra patel
2 September 2009Appointment terminated
2 September 2009Gbp nc 100/100000\26/08/09
2 September 2009Registered office changed on 02/09/2009 from rajendra patel 136 penrose avenue carpenders park watford herts WD195AA
2 September 2009Gbp nc 100/100000\26/08/09
2 September 2009Registered office changed on 02/09/2009 from rajendra patel 136 penrose avenue carpenders park watford herts WD195AA
2 September 2009Appointment terminated
23 January 2009Director appointed manoj kumar hareshchandra dubey
23 January 2009Director appointed manoj kumar hareshchandra dubey
18 August 2008Incorporation
18 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed