Advanced company searchLink opens in new window

BAYLHAM GREATEST LTD

Company number 09228719

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)
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