Advanced company searchLink opens in new window

BAYSOFT LIMITED

Company number 09376957

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
25 Mar 2019 AA Micro company accounts made up to 18 November 2018
25 Mar 2019 AA01 Previous accounting period shortened from 31 January 2019 to 18 November 2018
22 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 Jan 2018 AA Micro company accounts made up to 31 January 2017
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 100
17 Feb 2015 AP01 Appointment of Faith Oz as a director on 23 January 2015
04 Feb 2015 TM01 Termination of appointment of Barbara Kahan as a director on 23 January 2015
23 Jan 2015 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 17 Broad Street Staple Hill Bristol BS16 5LN on 23 January 2015
07 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-07
  • GBP 1