- Company Overview for BIOMET UK LIMITED (01019715)
- Filing history for BIOMET UK LIMITED (01019715)
- People for BIOMET UK LIMITED (01019715)
- Charges for BIOMET UK LIMITED (01019715)
- More for BIOMET UK LIMITED (01019715)
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) |
---|---|---|---|
11 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
04 Dec 2019 | AP01 | Appointment of Mr Alan Michael Green as a director on 1 July 2019 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2019 | PSC02 | Notification of Zimmer Uk Ltd as a person with significant control on 1 August 2018 | |
07 Mar 2019 | PSC07 | Cessation of Biomet Acquisitions as a person with significant control on 1 August 2018 | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2019 | AP01 | Appointment of Mr Adrian Michael Furey as a director on 21 February 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Luigi Sorrentino as a director on 15 January 2019 | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Apr 2018 | AP01 | Appointment of Mr Francis Joseph Moloney as a director on 18 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Marc Kneissler as a director on 18 April 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Apr 2017 | AP03 | Appointment of Mr Stewart Justin Richards as a secretary on 19 April 2017 | |
24 Apr 2017 | AP01 | Appointment of Ms Francien Henriet Constance Muetstege as a director on 19 April 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Aug 2016 | TM01 | Termination of appointment of Richard Pearce as a director on 24 August 2016 | |
03 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
07 Jan 2016 | TM02 | Termination of appointment of Ciaran Mcmahon as a secretary on 18 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Ciaran Andrew Mcmahon as a director on 18 December 2015 | |
16 Dec 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 December 2015 |