Advanced company searchLink opens in new window

BAYSHORE GROUP LTD

Company number 08778277

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)
21 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
26 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
05 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
30 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2017 CS01 Confirmation statement made on 1 October 2016 with updates
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2016 AD01 Registered office address changed from 88-90 Hatton Garden Unit 36 / Suite 36 / Office 36 London EC1N 8PG to 54-58 Tanner Street London SE1 3PH on 15 November 2016
25 Apr 2016 AA Accounts for a dormant company made up to 30 November 2015
02 Oct 2015 CERTNM Company name changed bayshore yachting LTD\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-30
01 Oct 2015 TM01 Termination of appointment of Ulrich Grobe as a director on 30 August 2015
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
01 Oct 2015 AP01 Appointment of Ms Antonija Jovanovic as a director on 1 September 2015
24 Apr 2015 CERTNM Company name changed the 2 fine food LTD\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
20 Apr 2015 TM01 Termination of appointment of Dragana Grobe as a director on 10 April 2014
20 Apr 2015 AP01 Appointment of Mr Ulrich Grobe as a director on 10 April 2015
26 Feb 2015 AA Accounts for a dormant company made up to 30 November 2014
20 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
25 Feb 2014 AP01 Appointment of Mrs Dragana Grobe as a director
25 Feb 2014 TM01 Termination of appointment of Vanessa Reitmeier as a director
18 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted