- Company Overview for BIORTHO CO., LTD (08747030)
- Filing history for BIORTHO CO., LTD (08747030)
- People for BIORTHO CO., LTD (08747030)
- More for BIORTHO CO., LTD (08747030)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
13 May 2021 | AP01 | Appointment of Neelam Laxman Keshwala as a director on 13 May 2021 | |
13 May 2021 | PSC01 | Notification of Neelam Laxman Keshwala as a person with significant control on 13 May 2021 | |
13 May 2021 | PSC07 | Cessation of Amy Johnson as a person with significant control on 13 May 2021 | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
22 Dec 2020 | AD01 | Registered office address changed from 10 Amy Johnson Way York YO30 4AG England to 69 Aberdeen Avenue Cambridge CB2 8DL on 22 December 2020 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2020 | TM01 | Termination of appointment of Xudong Li as a director on 1 February 2020 | |
04 Feb 2020 | TM02 | Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 1 February 2020 | |
04 Feb 2020 | PSC07 | Cessation of Xudong Li as a person with significant control on 1 February 2020 | |
04 Feb 2020 | PSC01 | Notification of Amy Johnson as a person with significant control on 1 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 10 Amy Johnson Way York YO30 4AG on 4 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Xudong Li on 1 February 2020 | |
26 Dec 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Xudong Li on 9 July 2019 | |
09 Jul 2019 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 9 July 2019 | |
09 Jul 2019 | TM02 | Termination of appointment of Uk International Consultancy Ltd as a secretary on 9 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 13 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates |