Balu Limited

DataGardener
dissolved

Balu Limited

05808696Private Limited With Share Capital

Bollin House, Riverside Business Park, Wilmslow, SK91DP
Incorporated

08/05/2006

Company Age

19 years

Directors

3

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Balu Limited (05808696) is a private limited with share capital incorporated on 08/05/2006 (19 years old) and registered in wilmslow, SK91DP. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 08/05/2006
SK91DP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

95
Gazette Dissolved Voluntary
Category:Gazette
Date:05-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:06-03-2021
Gazette Notice Voluntary
Category:Gazette
Date:02-02-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-01-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-01-2021
Legacy
Category:Insolvency
Date:08-01-2021
Resolution
Category:Resolution
Date:08-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-04-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-09-2019
Legacy
Category:Miscellaneous
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2019
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2018
Resolution
Category:Resolution
Date:17-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2018
Capital Cancellation Shares
Category:Capital
Date:21-03-2018
Capital Return Purchase Own Shares
Category:Capital
Date:21-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:06-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:27-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2015
Auditors Resignation Company
Category:Auditors
Date:16-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2015
Auditors Resignation Company
Category:Auditors
Date:11-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2013
Resolution
Category:Resolution
Date:12-04-2013
Resolution
Category:Resolution
Date:10-04-2013
Capital Allotment Shares
Category:Capital
Date:31-01-2013
Capital Allotment Shares
Category:Capital
Date:31-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:27-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2010
Legacy
Category:Annual Return
Date:16-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2009
Legacy
Category:Annual Return
Date:30-09-2008
Legacy
Category:Address
Date:29-09-2008
Legacy
Category:Address
Date:29-09-2008
Legacy
Category:Address
Date:29-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2008
Legacy
Category:Annual Return
Date:02-07-2007
Legacy
Category:Mortgage
Date:04-04-2007
Legacy
Category:Mortgage
Date:17-08-2006
Legacy
Category:Mortgage
Date:17-08-2006
Legacy
Category:Capital
Date:19-07-2006
Legacy
Category:Capital
Date:10-07-2006
Resolution
Category:Resolution
Date:10-07-2006
Resolution
Category:Resolution
Date:10-07-2006
Resolution
Category:Resolution
Date:10-07-2006
Legacy
Category:Accounts
Date:27-06-2006
Legacy
Category:Address
Date:27-06-2006
Legacy
Category:Officers
Date:27-06-2006
Legacy
Category:Officers
Date:27-06-2006
Legacy
Category:Officers
Date:27-06-2006
Legacy
Category:Officers
Date:27-06-2006
Legacy
Category:Officers
Date:27-06-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:21-06-2006
Incorporation Company
Category:Incorporation
Date:08-05-2006

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date30/07/2020
Filing Date21/12/2018
Latest Accounts31/01/2018

Trading Addresses

Bollin House, Bollin Walk, Wilmslow, SK91DPRegistered

Contact

Bollin House, Riverside Business Park, Wilmslow, SK91DP