BACIT (UK) LIMITED
Status | DISSOLVED |
Company No. | 09066820 |
Category | Private Limited Company |
Incorporated | 02 Jun 2014 |
Age | 10 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 08 Jul 2019 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 08 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 04 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 04 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 04 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 22 May 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 22 May 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/05/18
Documents
Legacy
Date: 22 May 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/05/18
Documents
Resolution
Date: 22 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/05/18
Documents
Legacy
Date: 22 May 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 22 May 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 22 May 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/05/18
Documents
Resolution
Date: 22 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 22 May 2018
Action Date: 11 May 2018
Category: Capital
Type: SH02
Date: 2018-05-11
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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) |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11662361 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4TH FLR, SUTHERLAND HOUSE 70-78,LONDON,NW9 7BT
Number: | 10136279 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 46 KINGS CRESCENT,LONDON,N4 2SY
Number: | 11898492 |
Status: | ACTIVE |
Category: | Private Limited Company |