- Company Overview for BIOMIMETICS HEALTH INDUSTRIES (UK) LIMITED (07136664)
- Filing history for BIOMIMETICS HEALTH INDUSTRIES (UK) LIMITED (07136664)
- People for BIOMIMETICS HEALTH INDUSTRIES (UK) LIMITED (07136664)
- Insolvency for BIOMIMETICS HEALTH INDUSTRIES (UK) LIMITED (07136664)
- More for BIOMIMETICS HEALTH INDUSTRIES (UK) LIMITED (07136664)
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) |
---|---|---|---|
03 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2021 | |
18 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2020 | |
21 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2019 | |
30 Jul 2018 | LIQ10 | Removal of liquidator by court order | |
13 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2018 | AM10 | Administrator's progress report | |
27 Feb 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Feb 2018 | AM10 | Administrator's progress report | |
05 Sep 2017 | AM10 | Administrator's progress report | |
14 Feb 2017 | 2.24B | Administrator's progress report to 12 January 2017 | |
14 Feb 2017 | 2.31B | Notice of extension of period of Administration | |
19 Dec 2016 | 2.23B | Result of meeting of creditors | |
25 Nov 2016 | 2.24B | Administrator's progress report to 3 September 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Marina Yolanda Mallet as a director on 22 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Christopher Mallet as a director on 22 July 2016 | |
17 May 2016 | 2.17B | Statement of administrator's proposal | |
17 Mar 2016 | AD01 | Registered office address changed from C/O C/O Healys Llp Atrium Court 15-17 Jockey's Fields London WC1R 4QR England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 17 March 2016 | |
17 Mar 2016 | 2.12B | Appointment of an administrator | |
11 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
13 Jan 2016 | AD01 | Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN to C/O C/O Healys Llp Atrium Court 15-17 Jockey's Fields London WC1R 4QR on 13 January 2016 | |
07 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |