Advanced company searchLink opens in new window

BAYJAX LTD

Company number 07249873

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2018 DS01 Application to strike the company off the register
15 Aug 2018 PSC01 Notification of Sumontra Deb as a person with significant control on 1 January 2017
02 Aug 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
09 Dec 2017 AA Micro company accounts made up to 31 October 2017
03 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
24 May 2017 AA Micro company accounts made up to 31 October 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
01 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
14 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
09 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
10 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Jan 2012 AA01 Previous accounting period extended from 31 May 2011 to 31 October 2011
23 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
20 Jul 2010 AP01 Appointment of Mr Sumontra Deb as a director
20 Jul 2010 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 20 July 2010
20 May 2010 TM01 Termination of appointment of John Carter as a director
11 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)