Advanced company searchLink opens in new window

BOTANICUS LTD

Company number 07131839

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)
01 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2015 TM01 Termination of appointment of Michael Metz as a director on 1 February 2015
28 Dec 2014 AA Accounts for a dormant company made up to 31 January 2014
21 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2013 AA Accounts for a dormant company made up to 31 January 2013
18 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2013 TM01 Termination of appointment of Jochen Bloom as a director
11 Nov 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
11 Nov 2012 AP01 Appointment of Michael Metz as a director
01 Nov 2012 AP01 Appointment of Jochen Bloom as a director
01 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2012 AD01 Registered office address changed from Task Force Mission Team for Difficult Cases Limited 6 Slington House Suite 2945 Rankine Road Basingstoke Hamshire RG24 8PH United Kingdom on 10 July 2012
09 Jul 2012 CERTNM Company name changed task force mission team for difficult cases LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-01
  • NM01 ‐ Change of name by resolution
02 May 2012 DISS40 Compulsory strike-off action has been discontinued
01 May 2012 AR01 Annual return made up to 21 January 2011 with full list of shareholders
30 Apr 2012 TM01 Termination of appointment of Safet Ceku as a director
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued