BACCHUS&LIBER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
06/12/246 December 2024 | |
06/12/246 December 2024 | |
06/12/246 December 2024 | |
06/12/246 December 2024 | Audit exemption subsidiary accounts made up to 2023-06-25 |
20/11/2420 November 2024 | |
20/11/2420 November 2024 | |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
14/11/2414 November 2024 | Registered office address changed from 51 Thistle Street Edinburgh EH2 1DY to 7 Advocates Close Edinburgh EH1 1nd on 2024-11-14 |
24/06/2424 June 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
07/07/237 July 2023 | |
07/07/237 July 2023 | |
07/07/237 July 2023 | |
07/07/237 July 2023 | Audit exemption subsidiary accounts made up to 2022-06-26 |
25/06/2325 June 2023 | Previous accounting period shortened from 2022-06-29 to 2022-06-28 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
21/09/2221 September 2022 | |
21/09/2221 September 2022 | Audit exemption subsidiary accounts made up to 2021-06-27 |
21/09/2221 September 2022 | |
21/09/2221 September 2022 | |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
09/05/229 May 2022 | Confirmation statement made on 2022-02-11 with no updates |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-28 |
02/03/202 March 2020 | 30/05/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
28/02/2028 February 2020 | CESSATION OF CHRISTOPHER JOHN STEWART AS A PSC |
28/02/2028 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVIL'S ADVOCATE LTD |
28/02/2028 February 2020 | CESSATION OF STUART MURRAY MCCLUSKEY AS A PSC |
30/05/1930 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
26/02/1926 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
20/07/1820 July 2018 | ADOPT ARTICLES 17/07/2018 |
08/06/188 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3933590001 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
27/12/1727 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
09/05/169 May 2016 | SUB-DIVISION 05/04/16 |
18/04/1618 April 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURRAY MCCLUSKEY / 01/01/2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/02/1517 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/03/1410 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
25/01/1425 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/03/138 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | PREVEXT FROM 29/02/2012 TO 31/05/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/04/1210 April 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCCLUSKEY / 26/04/2011 |
11/02/1111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company