- 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) |
---|---|---|---|
26 Jul 2019 | AP01 | Appointment of Mr Mark John Travers as a director on 13 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Warren Coyttee Hartley as a director on 13 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from , 18 Rutland Crescent, Harworth, Doncaster, DN11 8HZ, England to PO Box 4385 Cardiff CF14 8LH on 22 July 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
01 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
01 Apr 2019 | AP01 | Appointment of Mrs Jaime Zoe Bailey as a director on 29 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from , 17 Marble Street, Manchester, M2 3AW, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 29 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Nicholas John Marc Johnson as a director on 29 March 2019 | |
08 Feb 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
02 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2019 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
01 Feb 2019 | AP01 | Appointment of Mr Nicholas John Marc Johnson as a director on 16 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Kiefer Anderson Brindle as a director on 16 January 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from , Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Manchester, M12 6AE, England to PO Box 4385 Cardiff CF14 8LH on 29 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Paul Lunny as a director on 16 January 2019 | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2018 | AD01 | Registered office address changed from , 1B Market Avenue, Ashton-Under-Lyne, Manchester, OL6 6AR, England to PO Box 4385 Cardiff CF14 8LH on 9 July 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from , Ashton Old Baths Stamford Street West, Ashton-Under-Lyne, Greater Manchester, OL6 7FW, England to PO Box 4385 Cardiff CF14 8LH on 19 January 2018 | |
14 Nov 2017 | AD01 | Registered office address changed from , Ashton Old Baths Stamford Street West, Ashton-Under-Lyne, M43 7DL, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 14 November 2017 | |
10 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-10
|