Advanced company searchLink opens in new window

BAYSWATER CAPITAL MANAGEMENT LIMITED

Company number 09117503

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)
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
  • GBP 25,000
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
  • GBP 25,000