BALIOS CONSULTING LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 APPLICATION FOR STRIKING-OFF

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MS JULIA AMANDA BARTON / 05/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA AMANDA BARTON / 04/02/2019

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 09/01/19

View Document

16/01/1916 January 2019 PREVEXT FROM 31/10/2018 TO 09/01/2019

View Document

09/01/199 January 2019 Annual accounts for year ending 09 Jan 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

08/03/188 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MS JULIA AMANDA BARTON / 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA AMANDA BARTON / 25/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA AMANDA BARTON / 09/02/2017

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM C/O JULIA BARTON 92 WESTBOURNE TERRACE LONDON W2 6QE ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM C/O C/O TAXASSIST ACCOUNTANTS NOTTING HILL 240 PORTOBELLO ROAD LONDON W11 1LL ENGLAND

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM FLAT 5 92 WESTBOURNE TERRACE LONDON W2 6QE

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM HILL FARMHOUSE STATION ROAD STOWMARKET IP14 3PW UNITED KINGDOM

View Document

22/01/1622 January 2016 Annual return made up to 14 October 2015 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIA BARTON / 01/12/2015

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1414 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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