BACCHUS & COMUS LIMITED
Company Documents
Date | Description |
---|---|
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
10/07/2110 July 2021 | Application to strike the company off the register |
21/07/2021 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
09/05/209 May 2020 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE BLECH |
09/05/209 May 2020 | CESSATION OF NEVILLE FRANKLIN BLECH AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/07/198 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/07/175 July 2017 | 31/12/16 UNAUDITED ABRIDGED |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/05/163 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
27/04/1627 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
22/04/1522 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/05/141 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/04/1325 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/05/1222 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/05/1111 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/05/106 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/07/096 July 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/04/0822 April 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
30/09/0730 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/05/0725 May 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/07/0624 July 2006 | REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
05/05/065 May 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/04/0529 April 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
03/06/043 June 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
20/08/0320 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
03/06/033 June 2003 | REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA |
06/05/036 May 2003 | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS |
02/05/032 May 2003 | NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | DIRECTOR RESIGNED |
17/04/0317 April 2003 | COMPANY NAME CHANGED BACCHUS' WINE TREASURY LIMITED CERTIFICATE ISSUED ON 17/04/03 |
02/05/022 May 2002 | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS |
02/05/022 May 2002 | NEW SECRETARY APPOINTED |
02/05/022 May 2002 | SECRETARY RESIGNED |
17/04/0217 April 2002 | EXEMPTION FROM APPOINTING AUDITORS |
17/04/0217 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
05/07/015 July 2001 | EXEMPTION FROM APPOINTING AUDITORS |
05/07/015 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
24/05/0124 May 2001 | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS |
10/01/0110 January 2001 | REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA |
05/01/015 January 2001 | REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 43 DARTMOUTH HILL LONDON SE10 8AJ |
03/10/003 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
14/06/0014 June 2000 | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS |
22/12/9922 December 1999 | REGISTERED OFFICE CHANGED ON 22/12/99 FROM: APEX HOUSE GRAND ARCADE TALLY HO CORNER LONDON N12 0EH |
22/12/9922 December 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
26/05/9926 May 1999 | RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS |
02/06/982 June 1998 | REGISTERED OFFICE CHANGED ON 02/06/98 FROM: FIOSAM HOUSE STATION ROAD BARNET HERTFORDSHIRE EN5 1PH |
21/05/9821 May 1998 | RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS |
21/05/9821 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
12/05/9712 May 1997 | RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS |
12/05/9712 May 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
11/11/9611 November 1996 | REGISTERED OFFICE CHANGED ON 11/11/96 FROM: FIOSAM HOUSE 25 STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1PH |
03/11/963 November 1996 | REGISTERED OFFICE CHANGED ON 03/11/96 |
03/11/963 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
03/11/963 November 1996 | RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS |
03/11/963 November 1996 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/05/9523 May 1995 | NEW SECRETARY APPOINTED |
23/05/9523 May 1995 | NEW DIRECTOR APPOINTED |
23/05/9523 May 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
23/05/9523 May 1995 | NEW DIRECTOR APPOINTED |
11/05/9511 May 1995 | DIRECTOR RESIGNED |
11/05/9511 May 1995 | SECRETARY RESIGNED |
19/04/9519 April 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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