THE BAY INTERACTIVE LIMITED

376 Ringwood Road, Poole, BH12 3LT, Dorset, England
StatusDISSOLVED
Company No.07107074
CategoryPrivate Limited Company
Incorporated17 Dec 2009
Age14 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution06 Oct 2015
Years8 years, 9 months, 13 days

SUMMARY

THE BAY INTERACTIVE LIMITED is an dissolved private limited company with number 07107074. It was incorporated 14 years, 7 months, 2 days ago, on 17 December 2009 and it was dissolved 8 years, 9 months, 13 days ago, on 06 October 2015. The company address is 376 Ringwood Road, Poole, BH12 3LT, Dorset, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmund David Mitchell

Termination date: 2014-10-31

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neill Blake

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stevens

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmund David Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Edwards

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-03

Old address: Afc Bournemouth Seward Stadium Dean Court Bournemouth Dorset BH7 7AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmund Mitchell

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neill Blake

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Oct 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-29

New date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 29 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jan 2013

Action Date: 29 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-30

New date: 2012-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2012

Action Date: 30 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-01-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-10

Old address: Argyll House 158 Richmond Park Road Charminster Bournemouth Dorset BH8 8TW

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brenda Evelyn Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmund David Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 23 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-23

Officer name: Mr Alan Coote

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2011

Action Date: 05 May 2011

Category: Address

Type: AD01

Change date: 2011-05-05

Old address: 6 the Ferns 15 Dudsbury Crescent Ferndown Dorset BH22 8JD England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Incorporation company

Date: 17 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & J EKSTROMS LIMITED

700 BRETTON WAY,DEWSBURY,WF12 9BS

Number:06452107
Status:ACTIVE
Category:Private Limited Company

CAT SAT ON THE MAT LIMITED

57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS

Number:07297707
Status:ACTIVE
Category:Private Limited Company

G.J. EDGAR & COMPANY LIMITED

15 PEAKS HILL,SURREY,CR8 3JG

Number:06381811
Status:ACTIVE
Category:Private Limited Company

OFFICE BUSINESS SUPPLIES LIMITED

SUITE 7, LEONARD HOUSE,TAMWORTH,B79 7NH

Number:03265034
Status:ACTIVE
Category:Private Limited Company

SOUTHSIDE COUNSELLING AND THERAPY CENTRE LTD.

CARTSIDE HOUSE,GLASGOW,G44 4EF

Number:SC558155
Status:ACTIVE
Category:Private Limited Company

TECMESSA CONSULTING LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:10743642
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