About

Registered Number: 04224966
Date of Incorporation: 30/05/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (10 years and 7 months ago)
Registered Address: 99-101 London Road, Cowplain, Waterlooville, Hampshire, PO8 8XJ

 

Based in Waterlooville, Bacchus-cavovin Ltd was established in 2001, it's status at Companies House is "Dissolved". The business has one director listed as Gillett, Roger Danton at Companies House. We don't know the number of employees at Bacchus-cavovin Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLETT, Roger Danton 30 May 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 08 June 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 11 July 2002
CERTNM - Change of name certificate 01 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
287 - Change in situation or address of Registered Office 20 June 2001
NEWINC - New incorporation documents 30 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.