BALLAD DISPATCH LLP

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-04-05

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

09/08/239 August 2023 Cessation of Aaron Nana Twum Barima as a person with significant control on 2023-08-09

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-04-05

View Document

04/05/234 May 2023 Appointment of Mr Tewfik Guendouzi as a member on 2022-10-01

View Document

04/05/234 May 2023 Termination of appointment of Tewfik Guendouzi as a member on 2022-10-01

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-04-05

View Document

20/09/2220 September 2022 Termination of appointment of Aaron Nana Twum Barima as a member on 2022-04-05

View Document

20/09/2220 September 2022 Termination of appointment of Vinicius Castro as a member on 2021-12-01

View Document

20/09/2220 September 2022 Termination of appointment of Salman Khan as a member on 2022-04-05

View Document

20/09/2220 September 2022 Appointment of Mr Oseas Christofoli as a member on 2021-12-01

View Document

20/09/2220 September 2022 Cessation of Salman Khan as a person with significant control on 2022-04-05

View Document

20/09/2220 September 2022 Cessation of Vinicius Castro as a person with significant control on 2021-12-01

View Document

20/09/2220 September 2022 Notification of Oseas Christoffol as a person with significant control on 2021-12-01

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-04-05

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/09/2010 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM GROUND FLOOR 1 GEORGE YARD LONDON EC3V 9DF ENGLAND

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/01/209 January 2020 APPOINTMENT TERMINATED, LLP MEMBER ALCINDO FONSECA

View Document

09/01/209 January 2020 CESSATION OF DANIEL NICULAE AS A PSC

View Document

09/01/209 January 2020 CESSATION OF CORNELIU DANIEL BOGHIAN AS A PSC

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, LLP MEMBER CORNELIU BOGHIAN

View Document

09/01/209 January 2020 LLP MEMBER APPOINTED MR SALMAN KHAN

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALMAN KHAN

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON NANA TWUM BARIMA

View Document

09/01/209 January 2020 LLP MEMBER APPOINTED MR AARON NANA TWUM BARIMA

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, LLP MEMBER DANIEL NICULAE

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, LLP MEMBER CRISTINEL BEZMAN

View Document

09/01/209 January 2020 CESSATION OF CRISTINEL VASILE BEZMAN AS A PSC

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

10/12/1910 December 2019 DISS40 (DISS40(SOAD))

View Document

09/12/199 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

29/05/1929 May 2019 LLP MEMBER APPOINTED MR ALCINDO SANTOS FONSECA

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

13/12/1813 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 LLP MEMBER APPOINTED MR CORNELIU DANIEL BOGHIAN

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNELIU DANIEL BOGHIAN

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTINEL VASILE BEZMAN

View Document

14/08/1814 August 2018 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, LLP MEMBER FLORIN CALDARARU

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL NICULAE

View Document

14/08/1814 August 2018 CESSATION OF SDG SECRETARIES LIMITED AS A PSC

View Document

14/08/1814 August 2018 LLP MEMBER APPOINTED MR DANIEL NICULAE

View Document

14/08/1814 August 2018 LLP MEMBER APPOINTED MR CRISTINEL VASILE BEZMAN

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 64 CHEQUER ROAD DONCASTER DN1 2AW ENGLAND

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HOFFMAN

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, LLP MEMBER STEFAN NICOLICEA

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, LLP MEMBER AKIL LIGGINS

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN DIDCOTT

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, LLP MEMBER VLADIMIROS CHARALAMPIDIS

View Document

17/08/1717 August 2017 PREVSHO FROM 31/07/2017 TO 05/04/2017

View Document

17/08/1717 August 2017 05/04/17 UNAUDITED ABRIDGED

View Document

06/06/176 June 2017 LLP MEMBER APPOINTED MR CHRISTOPHER HOFFMAN

View Document

06/06/176 June 2017 LLP MEMBER APPOINTED MR FLORIN IONUT CALDARARU

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/02/179 February 2017 APPOINTMENT TERMINATED, LLP MEMBER HARRIS HUSSAIN

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM SUITE 3, 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

16/11/1616 November 2016 LLP MEMBER APPOINTED MR HARRIS HUSSAIN

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

16/11/1616 November 2016 LLP MEMBER APPOINTED MR STEPHEN DIDCOTT

View Document

16/11/1616 November 2016 LLP MEMBER APPOINTED MR STEFAN CRISTIAN NICOLICEA

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

09/11/169 November 2016 LLP MEMBER APPOINTED MR AKIL LIGGINS

View Document

09/11/169 November 2016 LLP MEMBER APPOINTED MR VLADIMIROS CHARALAMPIDIS

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

15/07/1615 July 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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