- Company Overview for BAYLHAM GREATEST LTD (09228719)
- Filing history for BAYLHAM GREATEST LTD (09228719)
- People for BAYLHAM GREATEST LTD (09228719)
- More for BAYLHAM GREATEST LTD (09228719)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 25 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 25 November 2022 | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2022 | DS01 | Application to strike the company off the register | |
14 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
27 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
21 Apr 2022 | AD01 | Registered office address changed from 23 Bassett Avenue Leicester LE8 5QG United Kingdom to 191 Washington Street Bradford BD8 9QP on 21 April 2022 | |
21 Apr 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 21 April 2022 | |
21 Apr 2022 | PSC07 | Cessation of Bryce Gregory as a person with significant control on 21 April 2022 | |
21 Apr 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 21 April 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Bryce Gregory as a director on 21 April 2022 | |
06 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
19 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from 83 Harewood Street Leicester LE5 3LY United Kingdom to 23 Bassett Avenue Leicester LE8 5QG on 15 December 2020 | |
15 Dec 2020 | PSC01 | Notification of Bryce Gregory as a person with significant control on 27 November 2020 | |
15 Dec 2020 | PSC07 | Cessation of Armik Ramesh as a person with significant control on 27 November 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Bryce Gregory as a director on 27 November 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Armik Ramesh as a director on 27 November 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
06 Oct 2020 | AD01 | Registered office address changed from 16 Tower Road Birmingham B23 6GH United Kingdom to 83 Harewood Street Leicester LE5 3LY on 6 October 2020 | |
06 Oct 2020 | PSC01 | Notification of Armik Ramesh as a person with significant control on 10 September 2020 | |
06 Oct 2020 | PSC07 | Cessation of Tyler Traversari as a person with significant control on 10 September 2020 |