- Company Overview for BIO RITE HEALTHCARE LIMITED (09839084)
- Filing history for BIO RITE HEALTHCARE LIMITED (09839084)
- People for BIO RITE HEALTHCARE LIMITED (09839084)
- Charges for BIO RITE HEALTHCARE LIMITED (09839084)
- Insolvency for BIO RITE HEALTHCARE LIMITED (09839084)
- More for BIO RITE HEALTHCARE LIMITED (09839084)
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) |
---|---|---|---|
18 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2020 | |
18 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2019 | |
30 May 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jan 2019 | AD01 | Registered office address changed from International House George Curl Way Southampton SO18 2RZ England to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 25 January 2019 | |
18 Jan 2019 | LIQ02 | Statement of affairs | |
18 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
25 Sep 2017 | MR01 | Registration of charge 098390840001, created on 19 September 2017 | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
11 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | CH01 | Director's details changed for Mr Alan Frederick Wright on 8 May 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
16 Aug 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR to International House George Curl Way Southampton SO18 2RZ on 15 June 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT England to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 2 March 2016 | |
23 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-23
|