BAYMAN CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/10/2126 October 2021 | Final Gazette dissolved via compulsory strike-off |
| 26/10/2126 October 2021 | Final Gazette dissolved via compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 05/03/215 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/01/1923 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/01/1830 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 14/06/1614 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 17/08/1517 August 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 04/08/144 August 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 30 GILCHRIST LOAN LESMAHAGOW LANARK SOUTH LANARKSHIRE ML11 0NB SCOTLAND |
| 26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICKI ELIZABETH GALLAGHER / 26/06/2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 30/06/1330 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 22/06/1222 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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