BACIT (UK) LIMITED

4th Floor Allan House 4th Floor Allan House, London, W1G 0AH
StatusDISSOLVED
Company No.09066820
CategoryPrivate Limited Company
Incorporated02 Jun 2014
Age10 years, 2 days
JurisdictionEngland Wales
Dissolution08 Jul 2019
Years4 years, 10 months, 27 days

SUMMARY

BACIT (UK) LIMITED is an dissolved private limited company with number 09066820. It was incorporated 10 years, 2 days ago, on 02 June 2014 and it was dissolved 4 years, 10 months, 27 days ago, on 08 July 2019. The company address is 4th Floor Allan House 4th Floor Allan House, London, W1G 0AH.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

New address: 4th Floor Allan House 10 John Princess Street London W1G 0AH

Change date: 2018-06-07

Old address: 1st Floor, Shropshire House 179 Tottenham Court Road London W1T 7NZ England

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-16

Officer name: Alexander Robert Hambro

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Alexander Gavin Henderson

Termination date: 2018-05-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 May 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 May 2018

Action Date: 22 May 2018

Category: Capital

Type: SH19

Date: 2018-05-22

Capital : 15,000 GBP

Documents

View document PDF

Legacy

Date: 22 May 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/05/18

Documents

View document PDF

Legacy

Date: 22 May 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/05/18

Documents

View document PDF

Resolution

Date: 22 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/05/18

Documents

View document PDF

Legacy

Date: 22 May 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 May 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 May 2018

Action Date: 22 May 2018

Category: Capital

Type: SH19

Capital : 121,126.19 GBP

Date: 2018-05-22

Documents

View document PDF

Legacy

Date: 22 May 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/05/18

Documents

View document PDF

Resolution

Date: 22 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 22 May 2018

Action Date: 11 May 2018

Category: Capital

Type: SH02

Date: 2018-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-06

Old address: 91 Gower Street London WC1E 6AB England

New address: 1st Floor, Shropshire House 179 Tottenham Court Road London W1T 7NZ

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

New address: 91 Gower Street London WC1E 6AB

Change date: 2017-05-12

Old address: 2nd Floor 10 Aldermanbury London EC2V 7RF

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2016

Action Date: 21 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-21

Capital : 300,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-15

Officer name: Honourable Alexander Robert Hambro

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Old address: 2Nd Floor 10 Aldermanbury London EC2V 7RF

Change date: 2015-01-07

New address: 2Nd Floor 10 Aldermanbury London EC2V 7RF

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2015

Action Date: 15 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-15

Capital : 250,001 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

New address: 2Nd Floor 10 Aldermanbury London EC2V 7RF

Change date: 2015-01-07

Old address: 9Th Floor 1 Knightsbridge Green London SW1X 7QA United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 02 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLTON MIDDLEBROOK LEISURE TRUST

BOLTON ARENA,BOLTON,BL6 6LB

Number:04165498
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DELICIAE SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11662361
Status:ACTIVE
Category:Private Limited Company

GR MOTORS GLASCOED LIMITED

5 WEST AVENUE,PONTYPOOL,NP4 5AJ

Number:06848680
Status:ACTIVE
Category:Private Limited Company

HADFIELD CAWKWELL DAVIDSON LLP

BROOMGROVE LODGE,SHEFFIELD,S10 2LZ

Number:OC300368
Status:ACTIVE
Category:Limited Liability Partnership

J J MCCRAE LIMITED

4TH FLR, SUTHERLAND HOUSE 70-78,LONDON,NW9 7BT

Number:10136279
Status:ACTIVE
Category:Private Limited Company

KINGS CRESCENT HOMES LIMITED

46 46 KINGS CRESCENT,LONDON,N4 2SY

Number:11898492
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