- Company Overview for BYOTROL CONSUMER PRODUCTS LIMITED (06323092)
- Filing history for BYOTROL CONSUMER PRODUCTS LIMITED (06323092)
- People for BYOTROL CONSUMER PRODUCTS LIMITED (06323092)
- More for BYOTROL CONSUMER PRODUCTS LIMITED (06323092)
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) |
---|---|---|---|
25 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | CH01 | Director's details changed for Mr David Thomas Traynor on 25 August 2015 | |
28 May 2015 | AA | Full accounts made up to 31 March 2014 | |
11 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2014 | TM01 | Termination of appointment of Duncan Grosvenor as a director on 31 March 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | TM01 | Termination of appointment of Duncan Gfrosvenor as a director on 25 March 2013 | |
25 Nov 2014 | TM01 | Termination of appointment of Duncan Grosvenor as a director on 31 March 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Duncan Gfrosvenor as a director on 25 March 2013 | |
25 Nov 2014 | TM01 | Termination of appointment of David Allan as a director on 8 October 2013 | |
25 Nov 2014 | AD01 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England to Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 25 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of David Allan as a director on 8 October 2013 | |
13 Oct 2014 | TM02 | Termination of appointment of Julia Louise Hoare as a secretary on 8 October 2013 | |
13 Oct 2014 | TM01 | Termination of appointment of Gary Millar as a director on 8 October 2013 | |
19 May 2014 | AUD | Auditor's resignation | |
07 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
18 Jul 2013 | CH03 | Secretary's details changed for Miss Julia Louise Hoare on 1 July 2013 | |
11 Jul 2013 | TM01 | Termination of appointment of Stephen Falder as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Julia Hoare as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Richard Bell as a director | |
15 Apr 2013 | AP01 | Appointment of Duncan Grosvenor as a director | |
25 Mar 2013 | AP01 | Appointment of Duncan Gfrosvenor as a director | |
19 Sep 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders |