- Company Overview for BTG INTERNATIONAL HEALTHCARE LIMITED (08072047)
- Filing history for BTG INTERNATIONAL HEALTHCARE LIMITED (08072047)
- People for BTG INTERNATIONAL HEALTHCARE LIMITED (08072047)
- Insolvency for BTG INTERNATIONAL HEALTHCARE LIMITED (08072047)
- Registers for BTG INTERNATIONAL HEALTHCARE LIMITED (08072047)
- More for BTG INTERNATIONAL HEALTHCARE LIMITED (08072047)
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) |
---|---|---|---|
02 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Nov 2022 | TM02 | Termination of appointment of Collyer Bristow Secretaries Limited as a secretary on 16 November 2022 | |
12 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2022 | |
09 Aug 2022 | TM01 | Termination of appointment of Richard Brooke Wilkinson as a director on 30 June 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 1 July 2022 | |
28 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2022 | LIQ10 | Removal of liquidator by court order | |
12 May 2022 | AD03 | Register(s) moved to registered inspection location First Floor 140 Brompton Road London SW3 1HY | |
12 May 2022 | AD02 | Register inspection address has been changed to First Floor 140 Brompton Road London SW3 1HY | |
21 Dec 2021 | AD01 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from C/O Collyer Bristow Llp 140 Brompton Road Knightsbridge London SW3 1HY United Kingdom to 15 Canada Square London E14 5GL on 27 August 2021 | |
27 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2021 | LIQ01 | Declaration of solvency | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
12 May 2021 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to C/O Collyer Bristow Llp 140 Brompton Road Knightsbridge London SW3 1HY on 12 May 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Vance Ronald Brown as a director on 1 March 2021 | |
08 Mar 2021 | AP01 | Appointment of Richard Brooke Wilkinson as a director on 1 March 2021 | |
05 Mar 2021 | PSC02 | Notification of Perseus Bidco Uk Ltd as a person with significant control on 1 March 2021 | |
05 Mar 2021 | PSC07 | Cessation of Btg Management Services Limited as a person with significant control on 1 March 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Jonathan Richard Monson as a director on 1 March 2021 | |
05 Mar 2021 | TM02 | Termination of appointment of Vance Ronald Brown as a secretary on 1 March 2021 | |
05 Mar 2021 | AP04 | Appointment of Collyer Bristow Secretaries Limited as a secretary on 1 March 2021 | |
05 Mar 2021 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 1 March 2021 |