- 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 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
01 Dec 2014 | TM01 | Termination of appointment of Ross Walker as a director on 3 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Ross Walker as a director on 3 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Charles Cocking as a director on 12 November 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Apr 2014 | CH01 | Director's details changed for Clive Edward Brett-Robertson on 10 March 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Ross Bedford Walker on 10 March 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mrs Marina Yolanda Mallet on 10 March 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Charles Alan Bryson Cocking on 10 March 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Christopher Huw Douglas Mallet on 10 March 2014 | |
18 Mar 2014 | AD01 | Registered office address changed from , C/O Ashfords, Accurist House 44 Baker Street, London, W1U 7AL on 18 March 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Dec 2013 | CH01 | Director's details changed for Mr Christopher Huw Douglas Mallet on 19 December 2013 | |
23 Dec 2013 | CH01 | Director's details changed for Clive Edward Brett-Robertson on 20 December 2013 | |
17 Jun 2013 | AP01 | Appointment of Mrs Marina Yolanda Mallet as a director | |
17 Jun 2013 | AP01 | Appointment of Mr Ross Bedford Walker as a director | |
29 Apr 2013 | AP01 | Appointment of Mr Charles Alan Bryson Cocking as a director | |
09 Apr 2013 | AD01 | Registered office address changed from , 80 Brook Street, Mayfair, London, W1K 5DD, United Kingdom on 9 April 2013 | |
08 Apr 2013 | TM01 | Termination of appointment of Andrew Whittaker as a director | |
08 Apr 2013 | TM02 | Termination of appointment of Gordon Dadds Nominees Limited as a secretary | |
26 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders |