Advanced company searchLink opens in new window

BRITASIA LIVESTOCK GENETICS LTD

Company number 08817382

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2022 AD01 Registered office address changed from Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom to 40 Pullar Court Bishops Cleeve Cheltenham Gloucestershire GL52 8RY on 9 November 2022
09 Nov 2022 DS01 Application to strike the company off the register
20 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
04 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
14 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
08 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Apr 2018 AD01 Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 19 April 2018
19 Dec 2017 PSC01 Notification of Anthony Osborne as a person with significant control on 6 April 2016
19 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
29 Nov 2016 AP01 Appointment of Mr Anthony Osborne as a director on 25 November 2016
08 Nov 2016 TM01 Termination of appointment of Anthony Osborne as a director on 8 November 2016
08 Nov 2016 AP01 Appointment of Steve William Chris Gardner as a director on 8 November 2016
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
06 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
17 Dec 2013 CERTNM Company name changed britasia livestock genectics LTD\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution