BAYIS ESTATES LTD

Company Documents

DateDescription
15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

09/03/219 March 2021 CESSATION OF REPHOEL ZEV GODLEWSKY AS A PSC

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC GODLEWSKY

View Document

09/03/219 March 2021 CESSATION OF SARA DAPHNE GODLEWSKY AS A PSC

View Document

07/03/217 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR SARA GODLEWSKY

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 78 ST. MARGARETS ROAD EDGWARE MIDDLESEX HA8 9UU UNITED KINGDOM

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR ISAAC GODLEWSKY

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR REPHOEL GODLEWSKY

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/1919 February 2019 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