Based in London, Baltic Holdings Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". This company does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 16 December 2019 | |
AD01 - Change of registered office address | 18 June 2019 | |
CS01 - N/A | 23 April 2019 | |
PSC04 - N/A | 05 March 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 23 April 2018 | |
PSC01 - N/A | 23 April 2018 | |
PSC09 - N/A | 23 April 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 05 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 07 October 2014 | |
AR01 - Annual Return | 06 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 August 2014 | |
AA - Annual Accounts | 04 January 2014 | |
MR04 - N/A | 13 July 2013 | |
MR04 - N/A | 13 July 2013 | |
MR04 - N/A | 13 July 2013 | |
MR01 - N/A | 11 July 2013 | |
MR01 - N/A | 24 June 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 02 January 2013 | |
CH01 - Change of particulars for director | 13 December 2012 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AD01 - Change of registered office address | 12 May 2011 | |
AA - Annual Accounts | 01 March 2011 | |
TM02 - Termination of appointment of secretary | 24 September 2010 | |
CH04 - Change of particulars for corporate secretary | 14 July 2010 | |
AD01 - Change of registered office address | 01 June 2010 | |
AR01 - Annual Return | 21 May 2010 | |
CH04 - Change of particulars for corporate secretary | 21 May 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 20 April 2007 | |
AA - Annual Accounts | 05 April 2007 | |
AA - Annual Accounts | 06 September 2006 | |
363a - Annual Return | 09 June 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 January 2006 | |
363a - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 02 February 2005 | |
RESOLUTIONS - N/A | 07 May 2004 | |
RESOLUTIONS - N/A | 07 May 2004 | |
RESOLUTIONS - N/A | 07 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2004 | |
363a - Annual Return | 07 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2004 | |
395 - Particulars of a mortgage or charge | 01 April 2004 | |
395 - Particulars of a mortgage or charge | 01 April 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363a - Annual Return | 30 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2003 | |
AA - Annual Accounts | 13 January 2003 | |
363a - Annual Return | 25 June 2002 | |
AA - Annual Accounts | 25 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2002 | |
225 - Change of Accounting Reference Date | 05 September 2001 | |
AA - Annual Accounts | 03 September 2001 | |
363a - Annual Return | 10 May 2001 | |
287 - Change in situation or address of Registered Office | 10 May 2001 | |
363a - Annual Return | 05 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2000 | |
AA - Annual Accounts | 02 May 2000 | |
395 - Particulars of a mortgage or charge | 16 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2000 | |
RESOLUTIONS - N/A | 05 December 1999 | |
RESOLUTIONS - N/A | 05 December 1999 | |
RESOLUTIONS - N/A | 05 December 1999 | |
395 - Particulars of a mortgage or charge | 02 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 December 1999 | |
288a - Notice of appointment of directors or secretaries | 01 December 1999 | |
287 - Change in situation or address of Registered Office | 10 August 1999 | |
363a - Annual Return | 07 May 1999 | |
395 - Particulars of a mortgage or charge | 21 May 1998 | |
395 - Particulars of a mortgage or charge | 19 May 1998 | |
NEWINC - New incorporation documents | 16 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2013 | Outstanding |
N/A |
A registered charge | 21 June 2013 | Outstanding |
N/A |
Legal charge | 25 March 2004 | Fully Satisfied |
N/A |
Debenture | 25 March 2004 | Fully Satisfied |
N/A |
Debenture | 07 February 2000 | Fully Satisfied |
N/A |
Debenture | 22 November 1999 | Fully Satisfied |
N/A |
Legal charge | 11 May 1998 | Fully Satisfied |
N/A |
Debenture | 11 May 1998 | Fully Satisfied |
N/A |