- Company Overview for BAUER ANALYSIS LIMITED (09001506)
- Filing history for BAUER ANALYSIS LIMITED (09001506)
- People for BAUER ANALYSIS LIMITED (09001506)
- More for BAUER ANALYSIS LIMITED (09001506)
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) |
---|---|---|---|
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | AD01 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England to Dickens House Guithavon Street Witham CM8 1BJ on 27 June 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
18 Aug 2016 | AD01 | Registered office address changed from C/O Baverstocks Limited Dickens House Guithavon Street Witham Essex CM8 1BJ England to 146 New London Road Chelmsford Essex CM2 0AW on 18 August 2016 | |
16 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
13 May 2016 | CH01 | Director's details changed for Mr Christopher Lumley on 1 April 2016 | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Christopher Lumley as a director on 1 December 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to C/O Baverstocks Limited Dickens House Guithavon Street Witham Essex CM8 1BJ on 5 August 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Christopher Lumley as a director on 9 June 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
17 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Feb 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
15 Jan 2015 | AP01 | Appointment of Falgun Kadia as a director on 27 November 2014 | |
27 Nov 2014 | CERTNM |
Company name changed yellowtek compliance LIMITED\certificate issued on 27/11/14
|
|
27 Nov 2014 | CONNOT | Change of name notice | |
17 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-17
|