Advanced company searchLink opens in new window

BTG INTERNATIONAL HEALTHCARE LIMITED

Company number 08072047

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)
02 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
17 Nov 2022 TM02 Termination of appointment of Collyer Bristow Secretaries Limited as a secretary on 16 November 2022
12 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 10 August 2022
09 Aug 2022 TM01 Termination of appointment of Richard Brooke Wilkinson as a director on 30 June 2022
01 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 1 July 2022
28 Jun 2022 600 Appointment of a voluntary liquidator
28 Jun 2022 LIQ10 Removal of liquidator by court order
12 May 2022 AD03 Register(s) moved to registered inspection location First Floor 140 Brompton Road London SW3 1HY
12 May 2022 AD02 Register inspection address has been changed to First Floor 140 Brompton Road London SW3 1HY
21 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021
27 Aug 2021 AD01 Registered office address changed from C/O Collyer Bristow Llp 140 Brompton Road Knightsbridge London SW3 1HY United Kingdom to 15 Canada Square London E14 5GL on 27 August 2021
27 Aug 2021 600 Appointment of a voluntary liquidator
27 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-11
27 Aug 2021 LIQ01 Declaration of solvency
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
12 May 2021 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to C/O Collyer Bristow Llp 140 Brompton Road Knightsbridge London SW3 1HY on 12 May 2021
15 Mar 2021 TM01 Termination of appointment of Vance Ronald Brown as a director on 1 March 2021
08 Mar 2021 AP01 Appointment of Richard Brooke Wilkinson as a director on 1 March 2021
05 Mar 2021 PSC02 Notification of Perseus Bidco Uk Ltd as a person with significant control on 1 March 2021
05 Mar 2021 PSC07 Cessation of Btg Management Services Limited as a person with significant control on 1 March 2021
05 Mar 2021 TM01 Termination of appointment of Jonathan Richard Monson as a director on 1 March 2021
05 Mar 2021 TM02 Termination of appointment of Vance Ronald Brown as a secretary on 1 March 2021
05 Mar 2021 AP04 Appointment of Collyer Bristow Secretaries Limited as a secretary on 1 March 2021
05 Mar 2021 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 1 March 2021