BAILEY AND DYLAN LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Change of details for Mrs Dawn Herman as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Registered office address changed from 28 Gilbert Way Canterbury Kent CT1 3JD England to 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Andrew Herman on 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Mr Andrew Herman as a person with significant control on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

12/07/2112 July 2021 Change of details for Mr Andrew Herman as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Mrs Dawn Herman as a person with significant control on 2021-07-12

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 71 NEW DOVER ROAD CANTERBURY KENT CT1 3DZ

View Document

05/07/205 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN HERMAN

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW HERMAN / 23/07/2018

View Document

17/07/1817 July 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 31 ST. GEORGES PLACE CANTERBURY KENT CT1 1XD UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/06/1723 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information