Advanced company searchLink opens in new window

BIORTHO CO., LTD

Company number 08747030

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)
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