BALTIC OPERATIONS LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 Application to strike the company off the register

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

25/07/1925 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIGGS

View Document

12/10/1812 October 2018 28/09/18 STATEMENT OF CAPITAL USD 5680872

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

29/08/1829 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

28/08/1828 August 2018 SAIL ADDRESS CREATED

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

05/07/175 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR TIMOTHY HAYES GILLIS

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE COUSENS

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK TOON

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

05/07/165 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/05/1626 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK WELLER

View Document

05/10/155 October 2015 SECRETARY APPOINTED MR MARK BERLIND

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MS NATALIE ANNE COUSENS

View Document

08/09/158 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SHORT

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR ANDREW DAVID BIGGS

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB UNITED KINGDOM

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK MICHAEL MARTIN WELLER / 19/12/2014

View Document

20/01/1520 January 2015 ALTER ARTICLES 09/10/2014

View Document

05/11/145 November 2014 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

03/11/143 November 2014 20/10/14 STATEMENT OF CAPITAL USD 10051

View Document

21/10/1421 October 2014 10/10/14 STATEMENT OF CAPITAL USD 51.00

View Document

22/08/1422 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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