Advanced company searchLink opens in new window

BABICH WINES UK LIMITED

Company number 06644109

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2018 DS01 Application to strike the company off the register
08 Sep 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
07 Aug 2017 AD01 Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 7 August 2017
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
12 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
12 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
27 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
02 Sep 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
24 Sep 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Mr David Ross Babich on 1 October 2009
24 Sep 2010 CH01 Director's details changed for Mr Joseph Frank Babich on 1 October 2009
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Sep 2009 225 Accounting reference date shortened from 31/07/2009 to 30/06/2009
20 Aug 2009 363a Return made up to 11/07/09; full list of members
17 Oct 2008 288a Director appointed mr joseph frank babich