CO-CREATING BALANCE LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 1 HILL HOUSE, 27 MEADOWFORD NEWPORT SAFFRON WALDEN ESSEX CB11 3PJ UNITED KINGDOM

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 3 BELMONT HILL SAFFRON WALDEN ESSEX CB11 3RF

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/02/1615 February 2016 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

16/07/1516 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY TAMMY WHITE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/01/1231 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

29/07/1129 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 204 NORTHFIELD AVENUE EALING LONDON W13 9SJ

View Document

09/09/109 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA GORDON / 12/11/2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 204 NORTHFILED AVENUE EALING LONDON W13 9SJ

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 50 SOUTH EALING ROAD LONDON W5 4QY

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 10 BLORE CLOSE THESSALY ROAD LONDON SW8 4HP

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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