BACARI LIMITED

Register to unlock more data on OkredoRegister

BACARI LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07681801

Incorporation date

24/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Verulam Advisory, Second Floor, The Annexe New Barnes Mill, Cottonmill St Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2011)
dot icon30/05/2025
Liquidators' statement of receipts and payments to 2025-04-04
dot icon21/06/2024
Liquidators' statement of receipts and payments to 2024-04-04
dot icon25/04/2023
Resolutions
dot icon25/04/2023
Appointment of a voluntary liquidator
dot icon25/04/2023
Registered office address changed from 57 Loom Lane Radlett WD7 8NX England to Verulam Advisory, Second Floor the Annexe New Barnes Mill Cottonmill St Albans Herts AL1 2HA on 2023-04-25
dot icon25/04/2023
Declaration of solvency
dot icon28/01/2023
Registered office address changed from 17 Devonshire Row Liverpool Street London EC2M 4SQ to 57 Loom Lane Radlett WD7 8NX on 2023-01-29
dot icon19/01/2023
Confirmation statement made on 2022-08-10 with no updates
dot icon17/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon11/05/2022
Registered office address changed from The Old Forge 166a High Street Newmarket Suffolk CB8 9AQ United Kingdom to 17 Devonshire Row Liverpool Street London EC2M 4SQ on 2022-05-11
dot icon11/05/2022
Confirmation statement made on 2021-08-10 with no updates
dot icon11/05/2022
Confirmation statement made on 2020-06-24 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/05/2022
Total exemption full accounts made up to 2020-06-30
dot icon11/05/2022
Administrative restoration application
dot icon30/11/2021
Final Gazette dissolved via compulsory strike-off
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon30/08/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon13/07/2017
Notification of Vicky Coral as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Robert Peter Dora as a person with significant control on 2016-04-06
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon23/12/2015
Registered office address changed from Suite 6 Surrey House 41 High Street Newmarket Suffolk CB8 8NA to The Old Forge 166a High Street Newmarket Suffolk CB8 9AQ on 2015-12-23
dot icon16/09/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon18/07/2013
Director's details changed for Mr Robert Peter Dora on 2013-01-01
dot icon18/07/2013
Secretary's details changed for Mr Robert Peter Dora on 2013-01-01
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/03/2013
Registered office address changed from C/O Sibley Germain Llp One Kentish Buildings London SE1 1NP United Kingdom on 2013-03-27
dot icon30/10/2012
Compulsory strike-off action has been discontinued
dot icon29/10/2012
Statement of capital following an allotment of shares on 2011-06-24
dot icon29/10/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon23/10/2012
First Gazette notice for compulsory strike-off
dot icon09/11/2011
Termination of appointment of Roger Coral as a director
dot icon19/09/2011
Certificate of change of name
dot icon19/09/2011
Appointment of Mr Roger Derek Coral as a director
dot icon07/09/2011
Change of name notice
dot icon24/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
10/08/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Peter Dora
Director
24/06/2011 - Present
-
Dora, Robert Peter
Secretary
24/06/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACARI LIMITED

BACARI LIMITED is an(a) Liquidation company incorporated on 24/06/2011 with the registered office located at Verulam Advisory, Second Floor, The Annexe New Barnes Mill, Cottonmill St Albans, Herts AL1 2HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACARI LIMITED?

toggle

BACARI LIMITED is currently Liquidation. It was registered on 24/06/2011 and dissolved on 30/11/2021.

Where is BACARI LIMITED located?

toggle

BACARI LIMITED is registered at Verulam Advisory, Second Floor, The Annexe New Barnes Mill, Cottonmill St Albans, Herts AL1 2HA.

What does BACARI LIMITED do?

toggle

BACARI LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BACARI LIMITED?

toggle

The latest filing was on 30/05/2025: Liquidators' statement of receipts and payments to 2025-04-04.