Advanced company searchLink opens in new window

BAYLEE ADAMS LIMITED

Company number 11904475

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)
29 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
10 May 2022 DISS40 Compulsory strike-off action has been discontinued
07 May 2022 AA Total exemption full accounts made up to 31 March 2022
07 May 2022 CS01 Confirmation statement made on 24 March 2022 with updates
07 May 2022 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 PSC01 Notification of Daniela Mitea as a person with significant control on 7 November 2021
10 Nov 2021 PSC07 Cessation of Daniel Ellis as a person with significant control on 7 November 2021
10 Nov 2021 TM01 Termination of appointment of Daniel Ellis as a director on 7 November 2021
10 Nov 2021 AP01 Appointment of Ms Daniela Mitea as a director on 5 November 2021
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
30 Mar 2021 AP01 Appointment of Mr Daniel Ellis as a director on 16 March 2021
30 Mar 2021 PSC01 Notification of Daniel Ellis as a person with significant control on 16 March 2021
30 Mar 2021 AD01 Registered office address changed from 560a Coventry Road Small Heath Birmingham B10 0LL England to 61 Solihull Road Sparkhill Birmingham B11 3AD on 30 March 2021
30 Mar 2021 PSC07 Cessation of Fabakary Jatta as a person with significant control on 16 March 2021
30 Mar 2021 TM01 Termination of appointment of Fabakary Jatta as a director on 16 March 2021
16 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2021 CS01 Confirmation statement made on 24 March 2020 with updates
13 Feb 2021 AD01 Registered office address changed from 5 Gammons Lane 7 College Yard Watford WD24 6BQ England to 560a Coventry Road Small Heath Birmingham B10 0LL on 13 February 2021