- Company Overview for BIOEMPOWER LIMITED (06521722)
- Filing history for BIOEMPOWER LIMITED (06521722)
- People for BIOEMPOWER LIMITED (06521722)
- More for BIOEMPOWER LIMITED (06521722)
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) |
---|---|---|---|
20 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2011 | AR01 |
Annual return made up to 3 March 2011 with full list of shareholders
Statement of capital on 2011-04-04
|
|
01 Apr 2011 | CH03 | Secretary's details changed for Mr David Burdett Brown on 28 November 2010 | |
01 Apr 2011 | CH01 | Director's details changed for Charles Wellington Hall on 28 November 2010 | |
01 Apr 2011 | CH01 | Director's details changed for David Burdett Brown on 28 November 2010 | |
05 Jan 2011 | AP01 | Appointment of David Burdett Brown as a director | |
05 Jan 2011 | AP01 | Appointment of Charles Wellington Hall as a director | |
05 Jan 2011 | TM01 | Termination of appointment of Barry Clive as a director | |
03 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
09 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
16 Apr 2009 | 363a | Return made up to 03/03/09; full list of members | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from vantis PLC 82 st john street london EC1M 6EA united kingdom | |
03 Mar 2008 | NEWINC | Incorporation |