- Company Overview for BARITONE LIMITED (11694393)
- Filing history for BARITONE LIMITED (11694393)
- People for BARITONE LIMITED (11694393)
- More for BARITONE LIMITED (11694393)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2020 | DS01 | Application to strike the company off the register | |
08 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
03 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2020 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
02 Jun 2020 | AD01 | Registered office address changed from 34 Cookson Street Blackpool FY1 3ED United Kingdom to 18 Church Street Ilkley LS29 9DS on 2 June 2020 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | TM01 | Termination of appointment of Chris Haynes as a director on 30 January 2019 | |
31 Jan 2019 | PSC07 | Cessation of Chris Haynes as a person with significant control on 30 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Michael Richard Hersi as a director on 21 January 2019 | |
21 Jan 2019 | PSC01 | Notification of Michael Hersi as a person with significant control on 21 January 2019 | |
11 Dec 2018 | AP01 | Appointment of Mr Chris Haynes as a director on 11 December 2018 | |
07 Dec 2018 | PSC01 | Notification of Chris Haynes as a person with significant control on 7 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Anthony James Crotty as a director on 7 December 2018 | |
07 Dec 2018 | PSC07 | Cessation of Anthony James Crotty as a person with significant control on 7 December 2018 | |
23 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-23
|