BACH FLOWER ESSENCES LIMITED

5 Jupiter House, Calleva Park 5 Jupiter House, Calleva Park, Reading, RG7 8NN, Berkshire
StatusDISSOLVED
Company No.06326486
CategoryPrivate Limited Company
Incorporated27 Jul 2007
Age16 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

BACH FLOWER ESSENCES LIMITED is an dissolved private limited company with number 06326486. It was incorporated 16 years, 10 months, 5 days ago, on 27 July 2007 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is 5 Jupiter House, Calleva Park 5 Jupiter House, Calleva Park, Reading, RG7 8NN, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mario Grohmann

Change date: 2019-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-11

Officer name: Mr Mario Grohmann

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mario Grohmann

Change date: 2012-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mario Grohmann

Change date: 2011-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Grohmann

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Klaus Huck

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABYDOS ESTATES LIMITED

1 SHIREHALL LANE,,NW4 2PE

Number:01064191
Status:ACTIVE
Category:Private Limited Company

FIRST FORKLIFTS LIMITED

CLOUGHMORE ROAD,NEWTOWNABBEY,BT36 4WW

Number:NI038051
Status:ACTIVE
Category:Private Limited Company

HALIRA LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10917178
Status:ACTIVE
Category:Private Limited Company

HELL BENT THEATRE COMPANY LIMITED

6 BEDWARDINE ROAD,LONDON,SE19 3AY

Number:09480308
Status:ACTIVE
Category:Private Limited Company

INNISDOON ESTATES LIMITED

INNISDOON,MANSFIELD,NG19 7AE

Number:10857752
Status:ACTIVE
Category:Private Limited Company

STRIX HOLDINGS LIMITED

WEST VIEW FARM,REDHILL,RH1 5RD

Number:10339963
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