Advanced company searchLink opens in new window

BAYNET SOFTWARE LTD

Company number 09052695

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2021 DS01 Application to strike the company off the register
04 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
11 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
07 Jun 2018 AA Micro company accounts made up to 31 August 2017
05 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
05 Jun 2018 CH01 Director's details changed for Mr Jeremy Ellawala Comer on 4 June 2018
04 Jun 2018 PSC04 Change of details for Mr Jeremy Ellawala Comer as a person with significant control on 4 June 2018
24 May 2018 CH01 Director's details changed for Mr Jeremy Ellawala Comer on 24 May 2018
24 May 2018 CH01 Director's details changed for Mrs Ellen Louise Pawley on 24 May 2018
24 May 2018 PSC04 Change of details for Mr Jeremy Ellawala Comer as a person with significant control on 24 May 2018
24 May 2018 AD01 Registered office address changed from Rock House Carey Herefordshire HR2 6NG England to Rock Farm Carey Herefordshire HR2 6NG on 24 May 2018
16 May 2018 PSC04 Change of details for Mrs Ellen Louise Pawley as a person with significant control on 15 May 2018
05 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
01 Feb 2017 CH01 Director's details changed for Mrs Ellen Louise Pawley on 31 January 2017
01 Feb 2017 AD01 Registered office address changed from Brooklands Ewyas Harold Hereford Herefordshire HR2 0HA to Rock House Carey Herefordshire HR2 6NG on 1 February 2017
26 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
17 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 17,884
18 Jun 2015 AA01 Current accounting period extended from 31 May 2015 to 31 August 2015
11 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10