BACCATA SYSTEMS LTD.

Phoenix House Phoenix House, St Neots, PE19 8EP, Cambridgeshire, England
StatusDISSOLVED
Company No.08167707
CategoryPrivate Limited Company
Incorporated03 Aug 2012
Age11 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 6 months, 2 days

SUMMARY

BACCATA SYSTEMS LTD. is an dissolved private limited company with number 08167707. It was incorporated 11 years, 10 months, 2 days ago, on 03 August 2012 and it was dissolved 4 years, 6 months, 2 days ago, on 03 December 2019. The company address is Phoenix House Phoenix House, St Neots, PE19 8EP, Cambridgeshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

New address: C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP

Old address: C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER England

Change date: 2018-12-19

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Robert Fletcher Salmon

Change date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Old address: 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ

New address: C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER

Change date: 2018-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katy Beatrice Salmon

Change date: 2017-08-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bob Fletcher Salmon

Change date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Incorporation company

Date: 03 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BUNEATS CYF.

2 EDWARDIAN MEWS,NEWPORT,NP19 0QB

Number:11553938
Status:ACTIVE
Category:Private Limited Company

GREENERGY OIL U.K. LIMITED

198 HIGH HOLBORN,LONDON,WC1V 7BD

Number:10268768
Status:ACTIVE
Category:Private Limited Company

HANMING INTERNATIONAL CO., LTD.

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09675364
Status:ACTIVE
Category:Private Limited Company

PLATINUM SOLUTION PROVIDERS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10813188
Status:ACTIVE
Category:Private Limited Company

SATHAN LIMITED

90A BULLER ROAD,LEICESTER,LE4 5GA

Number:11189215
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE001344
Status:ACTIVE
Category:Charitable Incorporated Organisation

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