- Company Overview for BACCARAGE LTD (12120943)
- Filing history for BACCARAGE LTD (12120943)
- People for BACCARAGE LTD (12120943)
- More for BACCARAGE LTD (12120943)
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) |
---|---|---|---|
06 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
01 Nov 2022 | AD01 | Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 1 November 2022 | |
19 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
12 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
17 Dec 2021 | AD01 | Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY to 3 Ash Walk Chadderton Oldham OL9 0JP on 17 December 2021 | |
11 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
26 Nov 2020 | AA | Micro company accounts made up to 5 April 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
27 Jun 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 5 April 2020 | |
25 Oct 2019 | PSC07 | Cessation of Rui Ribeiro as a person with significant control on 12 August 2019 | |
09 Oct 2019 | PSC01 | Notification of Ma Monica Trinidad as a person with significant control on 12 August 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Rui Ribeiro as a director on 12 August 2019 | |
02 Sep 2019 | AP01 | Appointment of Ms Ma Monica Trinidad as a director on 12 August 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 104 Park Road Rugby CV21 2QX United Kingdom to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on 12 August 2019 | |
24 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-24
|