Advanced company searchLink opens in new window

BACIT (UK) LIMITED

Company number 09066820

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)
08 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jun 2018 AD01 Registered office address changed from 1st Floor, Shropshire House 179 Tottenham Court Road London W1T 7NZ England to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 7 June 2018
04 Jun 2018 TM01 Termination of appointment of Alexander Robert Hambro as a director on 16 May 2018
04 Jun 2018 TM01 Termination of appointment of Thomas Alexander Gavin Henderson as a director on 16 May 2018
04 Jun 2018 600 Appointment of a voluntary liquidator
04 Jun 2018 LIQ01 Declaration of solvency
04 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-16
22 May 2018 SH20 Statement by Directors
22 May 2018 SH20 Statement by Directors
22 May 2018 SH19 Statement of capital on 22 May 2018
  • GBP 15,000
22 May 2018 CAP-SS Solvency Statement dated 14/05/18
22 May 2018 CAP-SS Solvency Statement dated 14/05/18
22 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 May 2018 CAP-SS Solvency Statement dated 11/05/18
22 May 2018 SH20 Statement by Directors
22 May 2018 SH20 Statement by Directors
22 May 2018 SH19 Statement of capital on 22 May 2018
  • GBP 121,126.19
22 May 2018 CAP-SS Solvency Statement dated 11/05/18
22 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 May 2018 SH02 Sub-division of shares on 11 May 2018
06 Dec 2017 AD01 Registered office address changed from 91 Gower Street London WC1E 6AB England to 1st Floor, Shropshire House 179 Tottenham Court Road London W1T 7NZ on 6 December 2017
29 Aug 2017 AA Full accounts made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
12 May 2017 AD01 Registered office address changed from 2nd Floor 10 Aldermanbury London EC2V 7RF to 91 Gower Street London WC1E 6AB on 12 May 2017