About

Registered Number: 06054063
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Counting House, St.Mary's Street, Wallingford, OX10 0EL

 

Ballooner Ltd was established in 2007, it's status at Companies House is "Active". The companies directors are listed as Lafferty, Joanne Elizabeth, Lafferty, James Alexander, Lafferty, Joanne Elizabeth, Buller, John Ashley. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAFFERTY, James Alexander 16 January 2007 - 1
LAFFERTY, Joanne Elizabeth 04 January 2016 - 1
BULLER, John Ashley 08 April 2007 20 December 2010 1
Secretary Name Appointed Resigned Total Appointments
LAFFERTY, Joanne Elizabeth 16 January 2007 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 13 August 2019
CS01 - N/A 22 March 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 30 January 2017
DISS40 - Notice of striking-off action discontinued 26 April 2016
AR01 - Annual Return 24 April 2016
DISS16(SOAS) - N/A 22 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AP01 - Appointment of director 01 February 2016
AA - Annual Accounts 30 January 2016
DISS40 - Notice of striking-off action discontinued 02 June 2015
AR01 - Annual Return 31 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 31 January 2014
DISS40 - Notice of striking-off action discontinued 08 June 2013
AR01 - Annual Return 07 June 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 26 August 2011
TM01 - Termination of appointment of director 24 August 2011
DISS40 - Notice of striking-off action discontinued 02 August 2011
AA - Annual Accounts 31 July 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
363a - Annual Return 23 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
DISS40 - Notice of striking-off action discontinued 18 February 2009
AA - Annual Accounts 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
225 - Change of Accounting Reference Date 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
287 - Change in situation or address of Registered Office 15 July 2008
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.