BAILEY FORSYTH LIMITED
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Final Gazette dissolved via compulsory strike-off |
15/02/2215 February 2022 | Final Gazette dissolved via compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
08/06/208 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/06/2020 |
08/06/208 June 2020 | REGISTERED OFFICE CHANGED ON 08/06/2020 FROM METROHOUSE 57 PEPPER ROAD LEEDS LS10 2RU ENGLAND |
08/06/208 June 2020 | DIRECTOR APPOINTED MR SAMIR LICO |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
08/06/208 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMIR LICO |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MARC FELDMAN |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1817 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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