Advanced company searchLink opens in new window

BABICKA VODKA UK LIMITED

Company number 05935714

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
12 May 2015 2.35B Notice of move from Administration to Dissolution on 1 May 2015
15 Dec 2014 2.24B Administrator's progress report to 15 November 2014
23 Jul 2014 AD01 Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 23 July 2014
27 Jun 2014 2.23B Result of meeting of creditors
05 Jun 2014 2.17B Statement of administrator's proposal
29 May 2014 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 29 May 2014
28 May 2014 2.12B Appointment of an administrator
29 Oct 2013 TM01 Termination of appointment of Justin Shore as a director
21 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
18 Jul 2012 AP01 Appointment of Mr Justin Shore as a director
11 Jul 2012 TM01 Termination of appointment of Edward Clarke as a director
02 Jul 2012 AD01 Registered office address changed from Flat 4 20 Coleherne Road London SW10 9BW on 2 July 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Apr 2012 CERTNM Company name changed babicka vodka LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
19 Apr 2012 CONNOT Change of name notice
10 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
10 Oct 2011 AD02 Register inspection address has been changed
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Nov 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
15 Nov 2010 CH01 Director's details changed for Mr Edward Alan James Clarke on 4 September 2010