- Company Overview for BAYSWATER PROPERTY INVESTMENTS LIMITED (04871323)
- Filing history for BAYSWATER PROPERTY INVESTMENTS LIMITED (04871323)
- People for BAYSWATER PROPERTY INVESTMENTS LIMITED (04871323)
- Charges for BAYSWATER PROPERTY INVESTMENTS LIMITED (04871323)
- More for BAYSWATER PROPERTY INVESTMENTS LIMITED (04871323)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
26 Apr 2019 | AA | Micro company accounts made up to 31 December 2017 | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Oct 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
07 Jun 2017 | AD01 | Registered office address changed from 11 Uphill Drive Kingsbury London NW9 0BU to Kemp House 152-160 City Road London EC1V 2NX on 7 June 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
04 Jan 2016 | MR04 | Satisfaction of charge 4 in full | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
10 Oct 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | TM02 | Termination of appointment of Namdi Onwuachu as a secretary on 30 August 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 May 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2014 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2014-01-26
|
|
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders |