BYWATER PROPERTIES POLAND HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 07632629 |
Category | Private Limited Company |
Incorporated | 12 May 2011 |
Age | 12 years, 11 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2019 |
Years | 5 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
Dissolution application strike off company
Date: 11 Feb 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tarsem Singh Dhaliwal
Documents
Some Companies
7 ST JOHN'S ROAD,HARROW,HA1 2EY
Number: | 05662386 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 OAKLEY ROAD,BEDFORD,MK41 6AN
Number: | 10759326 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
GRANTA LODGE,MALVERN,WR14 2JS
Number: | 10147905 |
Status: | ACTIVE |
Category: | Community Interest Company |
61 WOODSIDE LANE,BEXLEY,DA5 1JL
Number: | 07312705 |
Status: | ACTIVE |
Category: | Private Limited Company |