- Company Overview for BAYSHORE CAPITAL LIMITED (10184284)
- Filing history for BAYSHORE CAPITAL LIMITED (10184284)
- People for BAYSHORE CAPITAL LIMITED (10184284)
- More for BAYSHORE CAPITAL LIMITED (10184284)
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
|
|
10 Feb 2021 | SH20 | Statement by Directors | |
10 Feb 2021 | CAP-SS | Solvency Statement dated 01/02/21 | |
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |