- Company Overview for BIOSAUCE HOLDINGS LIMITED (07143155)
- Filing history for BIOSAUCE HOLDINGS LIMITED (07143155)
- People for BIOSAUCE HOLDINGS LIMITED (07143155)
- Insolvency for BIOSAUCE HOLDINGS LIMITED (07143155)
- More for BIOSAUCE HOLDINGS LIMITED (07143155)
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
|
|
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
|
|
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
|
|
19 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
28 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
11 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
20 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 6 January 2014
|
|
16 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 4 July 2013
|
|
10 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 29 August 2013
|
|
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 |