BAEZO LTD

Company Documents

DateDescription
18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / BABAJIDE OYINLOLA / 01/06/2017

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM
LV18 - 40 BANK STREET
CANARY WHARF
LONDON
E14 5NR
ENGLAND

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

29/08/1629 August 2016 REGISTERED OFFICE CHANGED ON 29/08/2016 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW

View Document

29/08/1629 August 2016 REGISTERED OFFICE CHANGED ON 29/08/2016 FROM
40 CANARY WHARF LONDON
LV18, 40 BANK STREET
LONDON
E14 5JP
ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BABAJIDE OYINLOLA / 01/09/2015

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR BABAJIDE OYINLOLA

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GREAVES

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GREAVES

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR BABAJIDE OYINLOLA

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR ADRIAN GREAVES

View Document

30/09/1430 September 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information