- Company Overview for BTECHLABORATORIES (UK) LTD. (10730318)
- Filing history for BTECHLABORATORIES (UK) LTD. (10730318)
- People for BTECHLABORATORIES (UK) LTD. (10730318)
- More for BTECHLABORATORIES (UK) LTD. (10730318)
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) |
---|---|---|---|
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2021 | TM01 | Termination of appointment of Heinrich Kunz as a director on 4 May 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
21 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
06 Apr 2020 | AD01 | Registered office address changed from Henry's Bar & Grill Worcester Road Great Witley Worcester WR6 6HU England to Hytec House Burgess Wood Road South Beaconsfield HP9 1EX on 6 April 2020 | |
06 Apr 2020 | AD01 | Registered office address changed from PO Box HP9 1EX Ambiya House 25 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EX United Kingdom to Henry's Bar & Grill Worcester Road Great Witley Worcester WR6 6HU on 6 April 2020 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
16 Aug 2018 | PSC07 | Cessation of Sundip Singh Shihn as a person with significant control on 1 August 2018 | |
16 Aug 2018 | PSC01 | Notification of Heinrich Kunz as a person with significant control on 1 August 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
30 Jan 2018 | AD01 | Registered office address changed from Shihn & Co Hytec House, Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EX England to PO Box HP9 1EX Ambiya House 25 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EX on 30 January 2018 | |
30 Jan 2018 | AP01 | Appointment of Mr Heinrich Kunz as a director on 16 January 2018 | |
29 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 29 January 2018
|
|
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-19
|