Advanced company searchLink opens in new window

BIO PHARMA LOGISTICS LIMITED

Company number 08926905

Filter by category

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
11 Sep 2019 TM01 Termination of appointment of Sean Augustine Sandford as a director on 20 August 2019
01 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
15 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
14 Nov 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
14 Nov 2017 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
11 Jan 2017 CH01 Director's details changed for Mr Sean Augustine Sandford on 30 September 2016
16 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 13,000.00
14 Nov 2016 CH01 Director's details changed for Mr Dimitri Bettoni on 11 November 2016
11 Nov 2016 CH01 Director's details changed for Mr Roy Edward Walker on 11 November 2016
11 Nov 2016 CH01 Director's details changed for Mr Sean Augustine Sandford on 11 November 2016
11 Nov 2016 AD01 Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG England to Unit 8 Radius Park St Theresa's Road Feltham Middlesex TW14 0NG on 11 November 2016
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,000
15 Mar 2016 AD01 Registered office address changed from C/O Stiles & Company 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to 12 Old Hatch Manor Ruislip Middlesex HA4 8QG on 15 March 2016
09 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000
02 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014