- Company Overview for ZLB BIOPLASMA UK LIMITED (04385385)
- Filing history for ZLB BIOPLASMA UK LIMITED (04385385)
- People for ZLB BIOPLASMA UK LIMITED (04385385)
- Charges for ZLB BIOPLASMA UK LIMITED (04385385)
- More for ZLB BIOPLASMA UK LIMITED (04385385)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2018 | DS01 | Application to strike the company off the register | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
24 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from C/O Csl Behring Uk Ltd 2 Market Place Haywards Heath West Sussex RH16 1DB to 4 Milton Road Haywards Heath West Sussex RH16 1AH on 5 June 2017 | |
07 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
23 Jun 2015 | AP01 | Appointment of Antje Michel as a director on 15 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Gordon Naylor as a director on 15 June 2015 | |
17 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
15 Jul 2014 | AD01 | Registered office address changed from Hayworth House Market Place Haywards Heath West Sussex RH16 1DB to 2 Market Place Haywards Heath West Sussex RH16 1DB on 15 July 2014 | |
26 Jun 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | AP01 | Appointment of Mr John Andrew Goodman Levy as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Paul Perreault as a director | |
23 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
16 Apr 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
20 Sep 2011 | AP01 | Appointment of Paul Perreault as a director |