- Company Overview for 04836342 LIMITED (04836342)
- Filing history for 04836342 LIMITED (04836342)
- People for 04836342 LIMITED (04836342)
- Charges for 04836342 LIMITED (04836342)
- Insolvency for 04836342 LIMITED (04836342)
- More for 04836342 LIMITED (04836342)
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) |
---|---|---|---|
17 Jul 2024 | AD01 | Registered office address changed from 34 High Street Aldridge Walsall West Midlands WS9 8LZ England to 3 Field Court Gray's Inn London WC1R 5EF on 17 July 2024 | |
17 Jul 2024 | LIQ02 | Statement of affairs | |
17 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2023 | AC92 | Restoration by order of the court | |
12 Jun 2023 | CERTNM |
Company name changed bioco\certificate issued on 12/06/23
|
|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
19 Sep 2019 | MA | Memorandum and Articles of Association | |
22 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
31 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 11 July 2019
|
|
30 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 12 July 2019
|
|
03 Jul 2019 | AD01 | Registered office address changed from Stanley House 70 Gore Road Burnham Buckinghamshire SL1 7DJ England to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 3 July 2019 | |
31 Aug 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
29 Aug 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
29 Aug 2018 | AA | Group of companies' accounts made up to 30 April 2018 | |
22 Aug 2018 | PSC07 | Cessation of Peter Salmon as a person with significant control on 9 March 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Peter Salmon as a director on 9 March 2018 | |
23 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued |