BALLOONOMINI LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/10/2329 October 2023 Micro company accounts made up to 2023-01-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-01-31

View Document

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

13/05/2113 May 2021 CURRSHO FROM 31/05/2020 TO 31/01/2020

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/11/196 November 2019 COMPANY NAME CHANGED LADDER CONTRACTING LIMITED CERTIFICATE ISSUED ON 06/11/19

View Document

06/11/196 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 1

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN MARCUS BONOMINI

View Document

23/10/1923 October 2019 CESSATION OF MARCUS GIORGIO BONOMINI AS A PSC

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS BONOMINI

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR JORDAN MARCUS BONOMINI

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1RT UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM C/O ECL HOWARD WATSON SMITH LLP ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1RT UNITED KINGDOM

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/05/1119 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM C/O MONTPELIER PROFESSIONAL (MANCHESTER) LTD MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN

View Document

14/07/1014 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

12/05/0912 May 2009 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