Advanced company searchLink opens in new window

BAYSHORE CAPITAL LIMITED

Company number 10184284

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2021 DS01 Application to strike the company off the register
10 Feb 2021 SH19 Statement of capital on 10 February 2021
  • GBP 0.01
10 Feb 2021 SH20 Statement by Directors
10 Feb 2021 CAP-SS Solvency Statement dated 01/02/21
10 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce company retained earnings account 01/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
11 Aug 2020 AA Micro company accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
22 Aug 2019 AP04 Appointment of Prism Cosec Limited as a secretary on 31 January 2019
22 Aug 2019 TM02 Termination of appointment of David Venus & Company Llp as a secretary on 31 January 2019
06 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
19 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
31 Oct 2018 AD01 Registered office address changed from Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 31 October 2018
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with updates
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2017 CS01 Confirmation statement made on 16 May 2017 with updates
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 125,000
28 Jun 2017 PSC01 Notification of Marie Arthur Smith as a person with significant control on 17 May 2016
18 Jul 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
18 Jul 2016 CH01 Director's details changed for Tready Arthur Smith on 17 May 2016
16 Jun 2016 AP04 Appointment of David Venus & Company Llp as a secretary on 17 May 2016
16 Jun 2016 TM02 Termination of appointment of Equinti David Venus Limited as a secretary on 17 May 2016