- Company Overview for BAYLIFE LIMITED (04798542)
- Filing history for BAYLIFE LIMITED (04798542)
- People for BAYLIFE LIMITED (04798542)
- Insolvency for BAYLIFE LIMITED (04798542)
- More for BAYLIFE LIMITED (04798542)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Nov 2018 | TM02 | Termination of appointment of Kristel Van Der Meijden as a secretary on 17 October 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mr Andrew Michael Woods on 6 September 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 19 April 2018 | |
11 Apr 2018 | LIQ01 | Declaration of solvency | |
11 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2018 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
16 Jan 2018 | MAR | Re-registration of Memorandum and Articles | |
16 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2018 | RR02 | Re-registration from a public company to a private limited company | |
08 Dec 2017 | AP03 | Appointment of Miss Kristel Van Der Meijden as a secretary on 4 December 2017 | |
08 Dec 2017 | TM02 | Termination of appointment of Alex Ludbrook-Miles as a secretary on 1 December 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
15 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Sloane Square House 1 Holbein Place London SW1W 8NS on 12 October 2016 | |
12 Oct 2016 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 10 October 2016 | |
12 Oct 2016 | AP03 | Appointment of Alex Ludbrook-Miles as a secretary on 10 October 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
03 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Apr 2016 | CH01 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 | |
24 Jul 2015 | TM01 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|