Advanced company searchLink opens in new window

BIO AD LIMITED

Company number 05282685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
02 Feb 2016 AD01 Registered office address changed from Unit 14 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 2 February 2016
02 Feb 2016 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
31 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
23 Oct 2014 AD01 Registered office address changed from C/O Miller Wash Associates Llp 70-72 the Havens Unit 6 Basepoint House 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to Unit 14 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD on 23 October 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
06 Dec 2013 AD01 Registered office address changed from the Barn Fordham House Estate Newmarket Road Fordham Ely Cambridgeshire CB7 5LL United Kingdom on 6 December 2013
22 Oct 2013 TM01 Termination of appointment of Michael Foulds as a director
17 Jun 2013 TM01 Termination of appointment of John Mullett as a director
26 Mar 2013 AP01 Appointment of Mr Michael Edward Foulds as a director
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
15 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
06 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
06 Dec 2011 AD01 Registered office address changed from Willingham House Flexon Business Park Stretham Road Wilburton Cambs CB6 3RY on 6 December 2011
01 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
15 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
16 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 May 2011 CERTNM Company name changed crs operations LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
25 May 2011 CONNOT Change of name notice
14 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010