Advanced company searchLink opens in new window

BAYLEY LIMITED

Company number 10256832

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2020 DS01 Application to strike the company off the register
08 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
08 Jul 2019 TM02 Termination of appointment of Yehuda Levy as a secretary on 1 June 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
05 Oct 2018 AP01 Appointment of Mrs Katarzyna Popielarz as a director on 3 October 2018
05 Oct 2018 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 3 October 2018
05 Oct 2018 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 3 October 2018
04 Oct 2018 PSC01 Notification of Katarzyna Popielarz as a person with significant control on 3 October 2018
04 Oct 2018 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 3 October 2018
04 Oct 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 19 Magnolia Gardens London Uk HA8 9GH on 4 October 2018
04 Oct 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 3 October 2018
04 Oct 2018 AP03 Appointment of Mr Yehuda Levy as a secretary on 3 October 2018
04 Oct 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 3 October 2018
03 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
14 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
14 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
14 Jul 2017 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 14 July 2017
14 Jul 2017 PSC01 Notification of Bryan Thornton as a person with significant control on 14 July 2017
14 Jul 2017 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 14 July 2017
29 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted