About

Registered Number: 06397751
Date of Incorporation: 12/10/2007 (16 years and 6 months ago)
Company Status: Liquidation
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Bater & Co (UK) Ltd was setup in 2007, it's status is listed as "Liquidation". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 21 February 2019
RESOLUTIONS - N/A 20 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2019
LIQ02 - N/A 20 February 2019
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 27 July 2018
AD01 - Change of registered office address 22 June 2018
MR01 - N/A 20 June 2018
SH01 - Return of Allotment of shares 24 April 2018
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CS01 - N/A 02 November 2017
TM02 - Termination of appointment of secretary 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 19 May 2017
TM01 - Termination of appointment of director 08 March 2017
CS01 - N/A 04 November 2016
SH01 - Return of Allotment of shares 31 August 2016
RESOLUTIONS - N/A 04 August 2016
AD01 - Change of registered office address 21 July 2016
AA01 - Change of accounting reference date 20 July 2016
AA - Annual Accounts 26 April 2016
AP01 - Appointment of director 27 November 2015
AR01 - Annual Return 03 November 2015
AAMD - Amended Accounts 14 April 2015
AAMD - Amended Accounts 14 April 2015
AAMD - Amended Accounts 14 April 2015
AAMD - Amended Accounts 14 April 2015
AAMD - Amended Accounts 14 April 2015
AAMD - Amended Accounts 14 April 2015
SH01 - Return of Allotment of shares 14 April 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 10 November 2008
NEWINC - New incorporation documents 12 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.