Advanced company searchLink opens in new window

BIOAWAY LIMITED

Company number 06268208

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2012 DS01 Application to strike the company off the register
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Sep 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
Statement of capital on 2011-09-27
  • GBP 2
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
05 Jul 2010 CH04 Secretary's details changed for Hyksos Management Limited on 4 June 2010
05 Jul 2010 CH01 Director's details changed for Nathalie Francoise Geraci on 4 June 2010
27 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Aug 2009 363a Return made up to 04/06/09; full list of members
05 Aug 2009 288c Secretary's Change of Particulars / hyksos management LIMITED / 01/08/2009 / HouseName/Number was: , now: 138-140; Street was: steeles solicitors, now: southwark street; Area was: bedford house 21A john street, now: ; Post Code was: WC1N 2BF, now: SE1 0SW; Country was: , now: uk
29 Jul 2009 287 Registered office changed on 29/07/2009 from c/o steeles solicitors bedford house 21A john street london WC1N 2BF
01 Apr 2009 AA Total exemption full accounts made up to 30 June 2008
01 Jul 2008 363a Return made up to 04/06/08; full list of members
21 Jun 2007 288b Director resigned
21 Jun 2007 288b Secretary resigned
21 Jun 2007 288a New director appointed
21 Jun 2007 288a New secretary appointed
05 Jun 2007 287 Registered office changed on 05/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX
05 Jun 2007 288b Secretary resigned
05 Jun 2007 288b Director resigned
04 Jun 2007 NEWINC Incorporation