Advanced company searchLink opens in new window

BABICKA VODKA GLOBAL LIMITED

Company number 06870898

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)
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
  • GBP 100
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
  • RES13 ‐ Sub division 14/06/2012
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
  • RES15 ‐ Change company name resolution on 2012-04-16
19 Apr 2012 CONNOT Change of name notice