- Company Overview for BAY CONSULTING SERVICES LIMITED (09069014)
- Filing history for BAY CONSULTING SERVICES LIMITED (09069014)
- People for BAY CONSULTING SERVICES LIMITED (09069014)
- More for BAY CONSULTING SERVICES LIMITED (09069014)
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 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
30 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
25 Jul 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 August 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Mr Jack Jenkins on 1 January 2016 | |
14 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
23 Jul 2015 | CERTNM |
Company name changed ml processors LIMITED\certificate issued on 23/07/15
|
|
14 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | TM01 | Termination of appointment of James Jenkins as a director on 1 September 2014 | |
14 Jul 2015 | AD01 | Registered office address changed from Portland House 113-116 Bute Street, Cardiff Bay Cardiff South Glamorgan CF10 5EQ Wales to Portland House 113-116 Bute Street Cardiff Bay Cardiff South Glamorgan CF10 5EQ on 14 July 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from 109 Inverness Place Roath Cardiff CF24 4RW United Kingdom to Portland House 113-116 Bute Street Cardiff Bay Cardiff South Glamorgan CF10 5EQ on 14 July 2015 | |
12 May 2015 | TM01 | Termination of appointment of Jarrad Morris as a director on 29 April 2015 | |
28 Aug 2014 | CERTNM |
Company name changed lsm financial LIMITED\certificate issued on 28/08/14
|
|
28 Aug 2014 | CONNOT | Change of name notice | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|