- Company Overview for BIO AD LIMITED (05282685)
- Filing history for BIO AD LIMITED (05282685)
- People for BIO AD LIMITED (05282685)
- Charges for BIO AD LIMITED (05282685)
- More for BIO AD LIMITED (05282685)
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
|
|
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
|
|
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
|
|
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
|
|
25 May 2011 | CONNOT | Change of name notice | |
14 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 |