- Company Overview for BAYSWATER CAPITAL MANAGEMENT LIMITED (09117503)
- Filing history for BAYSWATER CAPITAL MANAGEMENT LIMITED (09117503)
- People for BAYSWATER CAPITAL MANAGEMENT LIMITED (09117503)
- Registers for BAYSWATER CAPITAL MANAGEMENT LIMITED (09117503)
- More for BAYSWATER CAPITAL MANAGEMENT LIMITED (09117503)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2020 | TM01 | Termination of appointment of Michael Ulrich Manegold as a director on 27 April 2020 | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2019 | PSC04 | Change of details for Ravil Dautov as a person with significant control on 29 October 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
08 May 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Apr 2018 | AD01 | Registered office address changed from 60 Cannon Street London EC4N 6NP to 8-12 New Bridge Street London EC4V 6AL on 11 April 2018 | |
01 Sep 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
26 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2016 | EH04 | Elect to keep the persons' with significant control register information on the public register | |
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
29 Jan 2015 | AP01 | Appointment of Michael Ulrich Manegold as a director on 19 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Christopher Collins as a director on 19 January 2015 | |
04 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-04
|