CO-CREATING BALANCE LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-03-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
05/01/205 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
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 |
20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 3 BELMONT HILL SAFFRON WALDEN ESSEX CB11 3RF |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
15/02/1615 February 2016 | CURRSHO FROM 31/07/2016 TO 31/03/2016 |
16/07/1516 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
26/02/1526 February 2015 | APPOINTMENT TERMINATED, SECRETARY TAMMY WHITE |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
21/07/1421 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
15/07/1315 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY UNITED KINGDOM |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
20/07/1220 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
31/01/1231 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10 |
29/07/1129 July 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
09/09/109 September 2010 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 204 NORTHFIELD AVENUE EALING LONDON W13 9SJ |
09/09/109 September 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
07/08/097 August 2009 | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
21/08/0821 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA GORDON / 12/11/2007 |
21/08/0821 August 2008 | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
10/08/0710 August 2007 | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 204 NORTHFILED AVENUE EALING LONDON W13 9SJ |
07/08/077 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 50 SOUTH EALING ROAD LONDON W5 4QY |
24/04/0724 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
17/08/0617 August 2006 | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | NEW DIRECTOR APPOINTED |
06/03/066 March 2006 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 10 BLORE CLOSE THESSALY ROAD LONDON SW8 4HP |
24/01/0624 January 2006 | NEW SECRETARY APPOINTED |
10/01/0610 January 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/08/059 August 2005 | DIRECTOR RESIGNED |
09/08/059 August 2005 | SECRETARY RESIGNED |
12/07/0512 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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