- Company Overview for BAYLIS GENERATORS LIMITED (02902375)
- Filing history for BAYLIS GENERATORS LIMITED (02902375)
- People for BAYLIS GENERATORS LIMITED (02902375)
- Charges for BAYLIS GENERATORS LIMITED (02902375)
- More for BAYLIS GENERATORS LIMITED (02902375)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2019 | DS01 | Application to strike the company off the register | |
28 Mar 2019 | CH01 | Director's details changed for Yee Yan Chan on 27 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Mr John Joseph Mcgrath on 27 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from C/O Sge Secretaries Ltd Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 27 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
08 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Mar 2018 | PSC07 | Cessation of Binatone Industries Limited as a person with significant control on 7 April 2016 | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
09 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
12 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
12 May 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
15 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
15 Mar 2016 | TM02 | Termination of appointment of Sge Secretaries Limited as a secretary on 31 March 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 24 February 2015
Statement of capital on 2015-06-24
|
|
18 May 2015 | AD01 | Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA United Kingdom to C/O Sge Secretaries Ltd Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 18 May 2015 | |
17 May 2015 | TM01 | Termination of appointment of Kanhaiya Lal Singh as a director on 18 March 2015 | |
17 May 2015 | TM01 | Termination of appointment of Shri Rajendra Prasad Singh as a director on 18 March 2015 | |
16 May 2015 | CH01 | Director's details changed for Yee Yan Chan on 7 May 2015 | |
21 Apr 2015 | AP04 | Appointment of Sge Secretaries Limited as a secretary on 31 March 2015 | |
20 Apr 2015 | AP01 | Appointment of John Joseph Mcgrath as a director on 18 March 2015 | |
19 Apr 2015 | TM02 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 18 March 2015 |