BYWATER PROPERTIES POLAND HOLDINGS LIMITED

46 James Street, London, W1U 1EZ
StatusDISSOLVED
Company No.07632629
CategoryPrivate Limited Company
Incorporated12 May 2011
Age12 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 4 days

SUMMARY

BYWATER PROPERTIES POLAND HOLDINGS LIMITED is an dissolved private limited company with number 07632629. It was incorporated 12 years, 11 months, 30 days ago, on 12 May 2011 and it was dissolved 5 years, 4 days ago, on 07 May 2019. The company address is 46 James Street, London, W1U 1EZ.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tarsem Singh Dhaliwal

Change date: 2014-05-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-12

Officer name: Richard Malcolm Walker

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Theodore William Henry Michell

Change date: 2014-05-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Theodore William Henry Michell

Change date: 2014-05-12

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Address

Type: AD01

Old address: C/O Grant Thornton Uk Llp 1St Floor, Royal Liver Building Liverpool L3 1PS United Kingdom

Change date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2012-05-31

Documents

View document PDF

Resolution

Date: 20 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2011

Action Date: 06 Jun 2011

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2011-06-06

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tarsem Singh Dhaliwal

Documents

View document PDF

Incorporation company

Date: 12 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

94 DEVONPORT ROAD LIMITED

7 ST JOHN'S ROAD,HARROW,HA1 2EY

Number:05662386
Status:ACTIVE
Category:Private Limited Company

DOUBLE4MOTORS LIMITED

35 OAKLEY ROAD,BEDFORD,MK41 6AN

Number:10759326
Status:ACTIVE
Category:Private Limited Company

GLOYNE PROPERTIES LIMITED

4 DOURO TERRACE,SUNDERLAND,SR2 7DX

Number:07915354
Status:ACTIVE
Category:Private Limited Company

J T CHAMBERS (DEVELOPMENTS) LIMITED

3 WEST STREET,CHATTERIS,PE16 6HA

Number:05662003
Status:ACTIVE
Category:Private Limited Company

NORTON PRE-SCHOOL C.I.C.

GRANTA LODGE,MALVERN,WR14 2JS

Number:10147905
Status:ACTIVE
Category:Community Interest Company

SOUND CORE LTD

61 WOODSIDE LANE,BEXLEY,DA5 1JL

Number:07312705
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source