- Company Overview for BIOKULT LIMITED (03955516)
- Filing history for BIOKULT LIMITED (03955516)
- People for BIOKULT LIMITED (03955516)
- More for BIOKULT LIMITED (03955516)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2019 | DS01 | Application to strike the company off the register | |
31 Dec 2018 | CH01 | Director's details changed for Ms Orla Margaret Muldoon on 1 December 2018 | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from C/O Probiotics International Limited Lopen Head South Petherton Somerset TA13 5JH England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 24 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr Vikram Luthar as a director on 15 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr Henri Massao Kanemaru as a director on 15 August 2018 | |
22 Aug 2018 | TM02 | Termination of appointment of John David Melling as a secretary on 15 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Ms Orla Margaret Muldoon as a director on 15 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr Emmanuel Njok Ayuk as a director on 15 August 2018 | |
22 Aug 2018 | AP04 | Appointment of Eversecretary Limited as a secretary on 15 August 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Toby Michael Lewis as a director on 15 August 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of John David Melling as a director on 15 August 2018 | |
24 Jul 2018 | RP04CS01 | Second filing of Confirmation Statement dated 24/03/2018 | |
04 Apr 2018 | CS01 |
Confirmation statement made on 24 March 2018 with no updates
|
|
29 Mar 2018 | AD01 | Registered office address changed from C/O Probiotics International Limited Lopenhead South Petherton Somerset TA13 5JH to C/O Probiotics International Limited Lopen Head South Petherton Somerset TA13 5JH on 29 March 2018 | |
29 Mar 2018 | PSC05 | Change of details for Probiotics International Limited as a person with significant control on 29 March 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
03 May 2017 | CS01 | 24/03/17 Statement of Capital gbp 5.00 | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
12 Dec 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
24 Dec 2014 | AA | Accounts for a dormant company made up to 31 July 2014 |