Advanced company searchLink opens in new window

BIOSAUCE HOLDINGS LIMITED

Company number 07143155

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)
06 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 May 2018 LIQ03 Liquidators' statement of receipts and payments to 3 April 2018
19 Apr 2017 AD01 Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to 5 Bassett Wood Drive Southampton SO16 3PT on 19 April 2017
12 Apr 2017 4.20 Statement of affairs with form 4.19
12 Apr 2017 600 Appointment of a voluntary liquidator
12 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-04
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2016 TM01 Termination of appointment of Julian Harrington Ebel as a director on 24 August 2016
03 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2,602.057
27 Oct 2015 TM01 Termination of appointment of Thomas Bulgin as a director on 28 September 2015
27 Oct 2015 AP01 Appointment of Mr Julian Harrington Ebel as a director on 28 September 2015
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 February 2015
  • GBP 2,602.06
19 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,578.133
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 2,578.133
11 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 October 2014
  • GBP 1,616.05
12 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,527.008
20 Jan 2014 SH01 Statement of capital following an allotment of shares on 6 January 2014
  • GBP 1,527.00
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 4 July 2013
  • GBP 1,307.420
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 1,307.42
05 Nov 2013 AP01 Appointment of Mr Benjamin John Xavier Moser as a director
08 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012