- Company Overview for BAYNET SOFTWARE LTD (09052695)
- Filing history for BAYNET SOFTWARE LTD (09052695)
- People for BAYNET SOFTWARE LTD (09052695)
- More for BAYNET SOFTWARE LTD (09052695)
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
|
|
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
|
|
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
|