BACCHUS TRAVEL LTD

9 The Fairway, Northwood, HA6 3DZ, England
StatusDISSOLVED
Company No.10293452
CategoryPrivate Limited Company
Incorporated25 Jul 2016
Age7 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution11 Jun 2024
Years7 days

SUMMARY

BACCHUS TRAVEL LTD is an dissolved private limited company with number 10293452. It was incorporated 7 years, 10 months, 24 days ago, on 25 July 2016 and it was dissolved 7 days ago, on 11 June 2024. The company address is 9 The Fairway, Northwood, HA6 3DZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henrietta Alderman

Termination date: 2018-10-29

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Capital

Type: SH01

Capital : 3,450 GBP

Date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-26

Officer name: Mr Edmund Andrew Fergus Kendall

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2017

Action Date: 16 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-16

Capital : 651 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2017

Action Date: 12 Jun 2017

Category: Capital

Type: SH01

Capital : 651 GBP

Date: 2017-06-12

Documents

View document PDF

Capital allotment shares

Date: 11 May 2017

Action Date: 08 May 2017

Category: Capital

Type: SH01

Date: 2017-05-08

Capital : 501 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Ms Henrietta Alderman

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Ivor Martin Davies

Appointment date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

Old address: Flat 6 147-149 Gloucester Terrace London W2 6DX United Kingdom

Change date: 2016-11-09

New address: 9 the Fairway Northwood HA6 3DZ

Documents

View document PDF

Incorporation company

Date: 25 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRABON TECHNOLOGIES LIMITED

ESULEY,HAPTON,NR15 1AD

Number:10864298
Status:ACTIVE
Category:Private Limited Company

BERGISCHER HAUS- & IMMOBILIENSERVICE LTD.

SUITE 428 39A BARTON ROAD,BLETCHLEY,MK2 3HW

Number:06611481
Status:ACTIVE
Category:Private Limited Company

CAMM SERVICES LIMITED

1 CUMBRAE COURT,IRVINE,KA11 4JW

Number:SC606487
Status:ACTIVE
Category:Private Limited Company

LM BUSINESS SERVICES LTD

MYNSHULL HOUSE,STOCKPORT,SK1 1YJ

Number:10305198
Status:ACTIVE
Category:Private Limited Company

RHINOCO INTERNATIONAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11742448
Status:ACTIVE
Category:Private Limited Company

STELIS CONSULTANCY LIMITED

108 GLYN ROAD CLAPTON,LONDON,E5 0JE

Number:09374264
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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