This company is commonly known as Bibendum Limited. The company was founded 16 years ago and was given the registration number 06595388. The firm's registered office is in BRISTOL. You can find them at Whitchurch Lane, Whitchurch, Bristol, . This company's SIC code is 99999 - Dormant Company.
Name | : | BIBENDUM LIMITED |
---|---|---|
Company Number | : | 06595388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2008 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitchurch Lane, Whitchurch, Bristol, England, BS14 0JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulmers House, Keeper Road, Crumlin, Ireland, | Corporate Secretary | 26 September 2018 | Active |
Whitchurch Lane, Whitchurch, Bristol, England, BS14 0JZ | Director | 14 October 2019 | Active |
161, Duke Street, Glasgow, Scotland, G31 1JD | Director | 06 April 2018 | Active |
Weston Road, Weston Road, Crewe, England, CW1 6BP | Secretary | 14 March 2010 | Active |
6-8, Underwood Street, London, N1 7JQ | Secretary | 16 May 2008 | Active |
161 Wakehurst Road, London, SW11 6BW | Secretary | 16 May 2008 | Active |
Ashford House, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH | Corporate Secretary | 06 April 2018 | Active |
Weston Road, Weston Road, Crewe, England, CW1 6BP | Director | 18 May 2016 | Active |
27 Huddleston Road, London, N7 0AD | Director | 16 May 2008 | Active |
Weston Road, Weston Road, Crewe, England, CW1 6BP | Director | 18 May 2016 | Active |
Weston Road, Weston Road, Crewe, England, CW1 6BP | Director | 18 May 2016 | Active |
161, Duke Street, Glasgow, Scotland, G31 1JD | Director | 06 April 2018 | Active |
161, Duke Street, Glasgow, Scotland, G31 1JD | Director | 17 April 2018 | Active |
Weston Road, Weston Road, Crewe, England, CW1 6BP | Director | 14 March 2010 | Active |
Weston Road, Crewe, Cheshire, United Kingdom, CW1 6BP | Director | 30 October 2017 | Active |
161, Duke Street, Glasgow, Scotland, G31 1JD | Director | 06 April 2018 | Active |
161, Duke Street, Glasgow, Scotland, G31 1JD | Director | 06 April 2018 | Active |
161, Duke Street, Glasgow, Scotland, G31 1JD | Director | 17 April 2018 | Active |
6-8, Underwood Street, London, N1 7JQ | Director | 16 May 2008 | Active |
161 Wakehurst Road, London, SW11 6BW | Director | 16 May 2008 | Active |
Bibendum Wine Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1 Weston Road, Weston Road, Crewe, United Kingdom, CW1 6BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-18 | Dissolution | Dissolution application strike off company. | Download |
2022-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Officers | Change corporate secretary company with change date. | Download |
2020-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Appoint corporate secretary company with name date. | Download |
2018-10-03 | Officers | Termination secretary company with name termination date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-04-19 | Address | Change registered office address company with date old address new address. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.