- Company Overview for BAYSHORE GROUP LTD (08778277)
- Filing history for BAYSHORE GROUP LTD (08778277)
- People for BAYSHORE GROUP LTD (08778277)
- More for BAYSHORE GROUP LTD (08778277)
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
|
|
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
|
|
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
|
|
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
|
|
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
|