Advanced company searchLink opens in new window

BIO RITE HEALTHCARE LIMITED

Company number 09839084

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-10
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted