BALGRAVIA CONTRACTS LTD
Company Documents
Date | Description |
---|---|
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
09/02/239 February 2023 | Appointment of Mr John White as a director on 2022-12-20 |
09/02/239 February 2023 | Notification of John White as a person with significant control on 2022-12-20 |
09/02/239 February 2023 | Termination of appointment of Robert Hamilton as a director on 2022-12-20 |
09/02/239 February 2023 | Cessation of Robert Hamilton as a person with significant control on 2023-02-09 |
19/12/2219 December 2022 | Termination of appointment of Nicholas Charalambous as a director on 2022-12-19 |
19/12/2219 December 2022 | Cessation of Nicholas Charalambous as a person with significant control on 2022-12-19 |
19/12/2219 December 2022 | Notification of Robert Hamilton as a person with significant control on 2022-12-19 |
19/12/2219 December 2022 | Appointment of Mr Robert Hamilton as a director on 2022-12-19 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
08/01/208 January 2020 | CESSATION OF PAMELA ALLAN AS A PSC |
08/01/208 January 2020 | APPOINTMENT TERMINATED, SECRETARY PAMELA ALLAN |
01/01/201 January 2020 | DISS40 (DISS40(SOAD)) |
31/12/1931 December 2019 | FIRST GAZETTE |
31/12/1931 December 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/11/1828 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM ST. JAMES BUSINESS CENTRE LINWOOD ROAD PAISLEY RENFREWSHIRE PA3 3AT |
18/04/1818 April 2018 | DISS40 (DISS40(SOAD)) |
17/04/1817 April 2018 | FIRST GAZETTE |
15/04/1815 April 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/11/179 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
20/02/1620 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/05/1530 May 2015 | DISS40 (DISS40(SOAD)) |
29/05/1529 May 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
22/05/1522 May 2015 | FIRST GAZETTE |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/07/1410 July 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
10/07/1410 July 2014 | 30/04/13 STATEMENT OF CAPITAL GBP 1250 |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
13/03/1313 March 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/05/1214 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ALLAN / 22/01/2011 |
14/05/1214 May 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALLAN / 22/01/2011 |
28/01/1228 January 2012 | DISS40 (DISS40(SOAD)) |
27/01/1227 January 2012 | FIRST GAZETTE |
19/01/1219 January 2012 | 01/06/11 STATEMENT OF CAPITAL GBP 1000 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
11/05/1111 May 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
20/04/1120 April 2011 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM C/O ACTIVE CORPORATE 221 WEST GEORGE STREET GLASGOW G2 2ND UNITED KINGDOM |
21/01/1021 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company