Advanced company searchLink opens in new window

BARRACUDA PROPCO 1 LIMITED

Company number 05475210

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2015 3.6 Receiver's abstract of receipts and payments to 8 May 2015
22 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
18 Jun 2015 TM01 Termination of appointment of David Keith Langer as a director on 17 June 2015
16 Jun 2015 RM02 Notice of ceasing to act as receiver or manager
16 Jun 2015 RM02 Notice of ceasing to act as receiver or manager
05 May 2015 3.6 Receiver's abstract of receipts and payments to 26 March 2015
29 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
06 Oct 2014 3.6 Receiver's abstract of receipts and payments to 26 September 2014
19 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
16 Apr 2014 3.6 Receiver's abstract of receipts and payments to 26 March 2014
14 Jan 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
14 Jan 2014 AD03 Register(s) moved to registered inspection location
14 Jan 2014 AD02 Register inspection address has been changed
04 Oct 2013 3.6 Receiver's abstract of receipts and payments to 26 September 2013
05 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
07 Feb 2013 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
07 Jan 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
20 Dec 2012 AA Accounts for a dormant company made up to 1 October 2011
25 Oct 2012 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 25 October 2012
10 Oct 2012 AD01 Registered office address changed from Lunar House Fieldhouse Lane Globe Park Marlow Bucks SL7 1LW on 10 October 2012
10 Oct 2012 TM02 Termination of appointment of Christian Keen as a secretary
03 Oct 2012 LQ01 Notice of appointment of receiver or manager
10 Sep 2012 AP01 Appointment of Mr David Langer as a director