Advanced company searchLink opens in new window

BAYLIFE LIMITED

Company number 04798542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2018-03-26
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
  • RES02 ‐ Resolution of re-registration
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
  • GBP 50,000
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
  • GBP 50,000