- Company Overview for BYDOVE PROPERTIES LTD (03549758)
- Filing history for BYDOVE PROPERTIES LTD (03549758)
- People for BYDOVE PROPERTIES LTD (03549758)
- Charges for BYDOVE PROPERTIES LTD (03549758)
- More for BYDOVE PROPERTIES LTD (03549758)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2020 | DS01 | Application to strike the company off the register | |
05 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
31 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
02 May 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 October 2016 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Nov 2016 | AA01 | Current accounting period shortened from 31 March 2016 to 30 September 2015 | |
28 Jun 2016 | AD01 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LQ England to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 28 June 2016 | |
17 Jun 2016 | CH01 | Director's details changed for Robert Doran on 9 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
08 Jun 2016 | CH01 | Director's details changed for Robert Doran on 21 March 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2016 | AD01 | Registered office address changed from 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LQ on 10 March 2016 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|