BAYFORD COMMITTED LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-13 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/11/2228 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-26

View Document

28/11/2228 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

26/11/2226 November 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-26

View Document

26/11/2226 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

26/11/2226 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-26

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/12/2130 December 2021 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 33 Princes Road Feltham TW13 4LD on 2021-12-30

View Document

30/12/2130 December 2021 Notification of Jama Ali as a person with significant control on 2021-12-01

View Document

30/12/2130 December 2021 Termination of appointment of Mohammed Ayyaz as a director on 2021-12-01

View Document

30/12/2130 December 2021 Appointment of Mr Jama Ali as a director on 2021-12-01

View Document

30/12/2130 December 2021 Cessation of Mohammed Ayyaz as a person with significant control on 2021-12-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/12/203 December 2020 CESSATION OF JORDAN TYLER AS A PSC

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 161 THE HEART WALTON-ON-THAMES KT12 1GA UNITED KINGDOM

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER ROONEY

View Document

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROONEY

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR JORDAN TYLER

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR JORDAN TYLER

View Document

03/09/203 September 2020 CESSATION OF NICOLAE SANDU AS A PSC

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 3 PRIORS FIELD NORTHOLT UB5 5SG UNITED KINGDOM

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN TYLER

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLAE SANDU

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 26 BRENTHURST ROAD LONDON NW10 2DU UNITED KINGDOM

View Document

07/02/207 February 2020 CESSATION OF MARIUS BERCEANU AS A PSC

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARIUS BERCEANU

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR NICOLAE SANDU

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAE SANDU

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

15/03/1915 March 2019 CESSATION OF KRISTOS GIAMBRONE AS A PSC

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIUS BERCEANU

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR KRISTOS GIAMBRONE

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 24 WROTTESLEY ROAD LONDON NW10 5YL ENGLAND

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR MARIUS BERCEANU

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/06/1812 June 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

11/06/1811 June 2018 CESSATION OF RYAN MCGHEE AS A PSC

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN MCGHEE

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR KRISTOS GIAMBRONE

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTOS GIAMBRONE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR RYAN MCGHEE

View Document

05/02/185 February 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN MCGHEE

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/09/1715 September 2017 COMPANY NAME CHANGED BAYFORD LOGISTICS LTD CERTIFICATE ISSUED ON 15/09/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 16/03/2017

View Document

14/04/1614 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company