BAY CHIC LTD
Status | DISSOLVED |
Company No. | 10332603 |
Category | Private Limited Company |
Incorporated | 17 Aug 2016 |
Age | 7 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 6 months, 22 days |
SUMMARY
BAY CHIC LTD is an dissolved private limited company with number 10332603. It was incorporated 7 years, 8 months, 11 days ago, on 17 August 2016 and it was dissolved 3 years, 6 months, 22 days ago, on 06 October 2020. The company address is C/O Hatch Accountancy 19 Admirals Wharf C/O Hatch Accountancy 19 Admirals Wharf, Southampton, SO14 3JQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change to a person with significant control
Date: 04 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-03
Psc name: Mr David John Flemming
Documents
Change to a person with significant control
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Charlotte Flemming
Change date: 2020-06-03
Documents
Change to a person with significant control
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-03
Psc name: Mr David John Flemming
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Charlotte Flemming
Change date: 2020-06-03
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-03
Officer name: Mrs Charlotte Flemming
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-03
Officer name: Mr David John Flemming
Documents
Dissolution application strike off company
Date: 06 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 02 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Address
Type: AD01
New address: C/O Hatch Accountancy 19 Admirals Wharf Lower Canal Walk Southampton SO14 3JQ
Change date: 2019-07-11
Old address: 2 the Drive Old Dover Road Canterbury Canterbury Kent CT1 3NY England
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type dormant
Date: 16 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-06
Psc name: Mr David John Flemming
Documents
Change to a person with significant control
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Charlotte Flemming
Change date: 2017-10-06
Documents
Change person director company with change date
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Charlotte Flemming
Change date: 2017-10-06
Documents
Change person director company with change date
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-06
Officer name: Mrs Charlotte Flemming
Documents
Change to a person with significant control
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John Flemming
Change date: 2017-10-06
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2017
Action Date: 02 Sep 2017
Category: Address
Type: AD01
Old address: 2 the Drive Old Dover Road Canterbury Canterbury Kent CT1 3NY England
Change date: 2017-09-02
New address: 2 the Drive Old Dover Road Canterbury Canterbury Kent CT1 3NY
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2017
Action Date: 02 Sep 2017
Category: Address
Type: AD01
New address: 2 the Drive Old Dover Road Canterbury Canterbury Kent CT1 3NY
Change date: 2017-09-02
Old address: 125 Ridgeway Road Herne Bay Herne Herne Bay Kent CT6 7LN England
Documents
Some Companies
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 07202076 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSLAND METALLURGICAL SERVICES LIMITED
73 VICTORIA ROAD,CHESHIRE,SK10 3JA
Number: | 01634429 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 REGINA CLOSE,HERTFORDSHIRE,EN5 4DR
Number: | 02194080 |
Status: | ACTIVE |
Category: | Private Limited Company |
GSD IT CONSULTANT AND TRAINER LTD
16 PANT Y RHEDYN,PORT TALBOT,SA13 2SZ
Number: | 10141960 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROSE HILL AVENUE,SHEFFIELD,S20 5PP
Number: | 09049812 |
Status: | ACTIVE |
Category: | Private Limited Company |
PMB BATTERY TECHNOLOGIES UK LTD
EVERSHEDS HOUSE,MANCHESTER,M1 5ES
Number: | 11941440 |
Status: | ACTIVE |
Category: | Private Limited Company |