- Company Overview for BIO PHARMA LOGISTICS LIMITED (08926905)
- Filing history for BIO PHARMA LOGISTICS LIMITED (08926905)
- People for BIO PHARMA LOGISTICS LIMITED (08926905)
- Registers for BIO PHARMA LOGISTICS LIMITED (08926905)
- More for BIO PHARMA LOGISTICS LIMITED (08926905)
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
|
|
13 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 4 October 2016
|
|
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
|
|
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
|
|
02 Mar 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 |