- Company Overview for BIOTECH BRANDS LTD (11057860)
- Filing history for BIOTECH BRANDS LTD (11057860)
- People for BIOTECH BRANDS LTD (11057860)
- Charges for BIOTECH BRANDS LTD (11057860)
- Insolvency for BIOTECH BRANDS LTD (11057860)
- More for BIOTECH BRANDS LTD (11057860)
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) |
---|---|---|---|
28 Jan 2022 | COCOMP | Order of court to wind up | |
12 Jan 2022 | RP05 | Registered office address changed to PO Box 4385, 11057860: Companies House Default Address, Cardiff, CF14 8LH on 12 January 2022 | |
25 Jun 2021 | TM01 | Termination of appointment of Karen Leahy as a director on 24 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from , 10 Poole Hill, Bournemouth, Dorset, BH2 5PS, England to PO Box 4385 Cardiff CF14 8LH on 24 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from , PO Box 559, Stac House PO Box 559, Manchester, M45 0HG, England to PO Box 4385 Cardiff CF14 8LH on 24 June 2021 | |
04 Jun 2021 | AP01 |
Notice of removal of a director
|
|
21 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
02 Apr 2021 | AD01 | Registered office address changed from , Sovereign House Barehill Street, Littleborough, OL15 9BL, England to PO Box 4385 Cardiff CF14 8LH on 2 April 2021 | |
02 Apr 2021 | AD01 | Registered office address changed from , Sovereign House Barehill Street, Littleborough, Lancashire, OL15 9BL, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
03 Mar 2021 | TM01 | Termination of appointment of Christian Paul Baldwin as a director on 1 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
22 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
13 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
02 Dec 2020 | MR04 | Satisfaction of charge 110578600001 in full | |
21 Sep 2020 | MR01 | Registration of charge 110578600001, created on 11 September 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
31 Dec 2019 | TM01 | Termination of appointment of Warren Coyttee Hartley as a director on 30 November 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from , 71 Penny Street Penny Street, Lancaster, LA1 1XF, England to PO Box 4385 Cardiff CF14 8LH on 22 November 2019 | |
07 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
06 Sep 2019 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Jaime Zoe Bailey as a director on 13 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Christian Paul Baldwin as a director on 13 July 2019 |