Advanced company searchLink opens in new window

BAC EUROPE LIMITED

Company number 05987533

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2018 DS01 Application to strike the company off the register
07 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
07 Nov 2017 PSC01 Notification of Stephen Jackson as a person with significant control on 16 April 2017
07 Nov 2017 PSC07 Cessation of Eric Glover as a person with significant control on 16 April 2017
04 May 2017 TM01 Termination of appointment of Eric Glover as a director on 6 April 2017
04 May 2017 AA Accounts for a dormant company made up to 31 August 2016
04 May 2017 AP01 Appointment of Dr Stephen Jackson as a director on 6 April 2017
17 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
20 Nov 2015 AR01 Annual return made up to 3 November 2015 no member list
20 Nov 2015 CH01 Director's details changed for Mr Eric Glover on 19 September 2015
09 Nov 2015 AD01 Registered office address changed from Fleet House 8-12 New Bridge Street 5th Floor, Fleet House 8 - 12 New Bridge Street London EC4V 6AL to Ground Floor, 14 Devonshire Square Devonshire Square London EC2M 4YT on 9 November 2015
27 May 2015 AA Accounts for a dormant company made up to 31 August 2014
21 Nov 2014 AR01 Annual return made up to 3 November 2014 no member list
21 Nov 2014 TM02 Termination of appointment of Antony James Evans as a secretary on 3 October 2014
21 Nov 2014 TM01 Termination of appointment of Antony James Evans as a director on 3 October 2014
28 May 2014 AA Accounts for a dormant company made up to 31 August 2013
28 May 2014 TM01 Termination of appointment of Gina Hobson as a director
28 May 2014 AP01 Appointment of Mr Antony James Evans as a director
28 May 2014 TM02 Termination of appointment of Gina Hobson as a secretary
28 May 2014 AP03 Appointment of Mr Antony James Evans as a secretary
29 Nov 2013 AR01 Annual return made up to 3 November 2013 no member list
21 May 2013 AD01 Registered office address changed from 76 Shoe Lane London EC4A 3JB United Kingdom on 21 May 2013