BALY TRANS LTD
Company Documents
| Date | Description |
|---|---|
| 24/03/2424 March 2024 | Registered office address changed from 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT United Kingdom to 25 Cawdel Way South Milford Leeds LS25 5NT on 2024-03-24 |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-02-22 with no updates |
| 24/02/2324 February 2023 | Total exemption full accounts made up to 2022-02-28 |
| 11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
| 11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 09/05/229 May 2022 | Confirmation statement made on 2022-02-22 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
| 23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
| 22/02/2222 February 2022 | Confirmation statement made on 2021-02-22 with no updates |
| 16/02/2216 February 2022 | Registered office address changed from 41 Skylines Business Village/ Fao Jsa Partners Acc Limeharbour Canary Wharf London E14 9TS United Kingdom to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT on 2022-02-16 |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 04/12/204 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 21/11/1921 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALAZS SZOCS / 12/03/2018 |
| 12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MR BALAZS SZOCS / 12/03/2018 |
| 23/02/1823 February 2018 | 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