- Company Overview for BAYSIDE TOWERS ENGINEERING LIMITED (08652832)
- Filing history for BAYSIDE TOWERS ENGINEERING LIMITED (08652832)
- People for BAYSIDE TOWERS ENGINEERING LIMITED (08652832)
- More for BAYSIDE TOWERS ENGINEERING LIMITED (08652832)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2017 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
15 Jun 2017 | AD01 | Registered office address changed from 28 King Henry Mews Harrow on the Hill Middlesex London HA2 0JF to Prospect House 2 Athenaeum Rd Whetstone London N20 9AE on 15 June 2017 | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
11 May 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from C/O Mp Saunders & Co Chartered Accoutants 2Nd Floor Walsingham House 1331 133 High Rd Whetstone London N20 9HR United Kingdom to 28 King Henry Mews Harrow on the Hill Middlesex London HA2 0JF on 24 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
15 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-15
|