About

Registered Number: 06644976
Date of Incorporation: 14/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 8 months ago)
Registered Address: 3500 Parkway, Whiteley, Fareham, Hampshire, PO15 7AL

 

Established in 2008, Bavarian Nice Ltd have registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". There is one director listed for the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 14 July 2008 14 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
CH04 - Change of particulars for corporate secretary 17 June 2014
CH01 - Change of particulars for director 17 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
AD01 - Change of registered office address 11 February 2014
TM01 - Termination of appointment of director 10 May 2013
CH01 - Change of particulars for director 10 December 2012
AD01 - Change of registered office address 21 November 2012
SOAS(A) - Striking-off action suspended (Section 652A) 23 March 2011
TM01 - Termination of appointment of director 02 February 2011
GAZ1(A) - First notification of strike-off in London Gazette) 11 January 2011
DS01 - Striking off application by a company 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2010
CH01 - Change of particulars for director 26 August 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
RESOLUTIONS - N/A 20 May 2009
RESOLUTIONS - N/A 20 May 2009
RESOLUTIONS - N/A 20 May 2009
169 - Return by a company purchasing its own shares 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
RESOLUTIONS - N/A 30 April 2009
RESOLUTIONS - N/A 29 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
395 - Particulars of a mortgage or charge 26 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2009
RESOLUTIONS - N/A 09 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2009
169 - Return by a company purchasing its own shares 09 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
123 - Notice of increase in nominal capital 09 February 2009
395 - Particulars of a mortgage or charge 21 January 2009
225 - Change of Accounting Reference Date 13 August 2008
395 - Particulars of a mortgage or charge 08 August 2008
395 - Particulars of a mortgage or charge 07 August 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
NEWINC - New incorporation documents 14 July 2008

Mortgages & Charges

Description Date Status Charge by
Third party deed of assignment by way of security 19 February 2009 Fully Satisfied

N/A

Third party deed of assignment by way of security relating to subscription rights 14 January 2009 Fully Satisfied

N/A

Third party deed of assignment by way of security relating to subscription rights 25 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.