- Company Overview for BABICKA VODKA GLOBAL LIMITED (06870898)
- Filing history for BABICKA VODKA GLOBAL LIMITED (06870898)
- People for BABICKA VODKA GLOBAL LIMITED (06870898)
- Insolvency for BABICKA VODKA GLOBAL LIMITED (06870898)
- More for BABICKA VODKA GLOBAL LIMITED (06870898)
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) |
---|---|---|---|
27 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 October 2015 | |
29 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
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 | |
02 Jun 2014 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 2 June 2014 | |
28 May 2014 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 28 May 2014 | |
27 May 2014 | 2.12B | Appointment of an administrator | |
17 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Aug 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
21 Jun 2013 | TM01 | Termination of appointment of John Kinghorn as a director | |
19 Jun 2013 | AP01 | Appointment of John Kinghorn as a director | |
19 Jun 2013 | AP01 | Appointment of Mr Edward Alan James Clarke as a director | |
19 Jun 2013 | AP01 | Appointment of Joanne Kinghorn as a director | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Jul 2012 | SH02 | Sub-division of shares on 14 June 2012 | |
02 Jul 2012 | AD01 | Registered office address changed from 60 Keslake Road London London NW6 6DG United Kingdom on 2 July 2012 | |
29 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
19 Apr 2012 | CERTNM |
Company name changed babicka holdings LTD\certificate issued on 19/04/12
|
|
19 Apr 2012 | CONNOT | Change of name notice |