- Company Overview for SAYNOR, BAILEY & FRASER LTD (11060089)
- Filing history for SAYNOR, BAILEY & FRASER LTD (11060089)
- People for SAYNOR, BAILEY & FRASER LTD (11060089)
- More for SAYNOR, BAILEY & FRASER LTD (11060089)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2020 | DS01 | Application to strike the company off the register | |
06 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
16 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
15 Oct 2018 | CH01 | Director's details changed for Ms Jo Maylard on 10 October 2018 | |
15 Oct 2018 | PSC04 | Change of details for Ms Jo Bailey as a person with significant control on 6 October 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from 117 Brisbane Road Mickleover Derby DE3 9LP England to 34 Trusley Brook Hilton Derby DE65 5LA on 15 October 2018 | |
27 Aug 2018 | TM01 | Termination of appointment of John Robert Saynor as a director on 25 August 2018 | |
26 Aug 2018 | PSC07 | Cessation of John Robert Saynor as a person with significant control on 25 August 2018 | |
05 Jul 2018 | PSC04 | Change of details for Ms Jo Bailey as a person with significant control on 5 July 2018 | |
05 Jul 2018 | PSC04 | Change of details for Mrs Janet Haddock-Fraser as a person with significant control on 5 July 2018 | |
05 Jul 2018 | PSC04 | Change of details for Mr John Robert Saynor as a person with significant control on 5 July 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Mr John Robert Saynor on 26 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Ms Jo Maylard on 26 June 2018 | |
26 Jun 2018 | PSC04 | Change of details for Ms Jo Bailey as a person with significant control on 26 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Mrs Janet Haddock-Fraser on 26 June 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 117 Brisbane Road Mickleover Derby DE3 9LP on 26 June 2018 | |
14 Apr 2018 | AA01 | Previous accounting period shortened from 5 April 2018 to 31 March 2018 | |
14 Feb 2018 | CH01 | Director's details changed for Ms Jo Bailey on 13 February 2018 | |
03 Jan 2018 | AA01 | Current accounting period shortened from 30 November 2018 to 5 April 2018 | |
13 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-13
|