Advanced company searchLink opens in new window

THE BIO DISPOSABLES GROUP LTD

Company number 11543741

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)
06 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 AA Accounts for a dormant company made up to 31 August 2022
09 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
14 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 31 August 2020
14 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
26 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
17 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
04 Jun 2019 AD01 Registered office address changed from Unit 11 Harlescott Lane Shrewsbury SY1 3SZ England to 10 Roushill Bank Shrewsbury SY1 1PN on 4 June 2019
04 Jun 2019 PSC04 Change of details for Mr Dilwyn Robert Jones as a person with significant control on 1 June 2019
03 Jun 2019 PSC07 Cessation of Haydn Richard Sanders as a person with significant control on 1 June 2019
01 Jun 2019 TM01 Termination of appointment of Haydn Richard Sanders as a director on 1 June 2019
11 Apr 2019 PSC04 Change of details for Mr Haydn Richard Sanders as a person with significant control on 10 April 2019
11 Apr 2019 AD01 Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to Unit 11 Harlescott Lane Shrewsbury SY1 3SZ on 11 April 2019
11 Apr 2019 PSC04 Change of details for Mr Dilwyn Robert Jones as a person with significant control on 10 April 2019
16 Mar 2019 PSC04 Change of details for Mr Haydn Richard Sanders as a person with significant control on 15 March 2019
28 Feb 2019 PSC01 Notification of Dilwyn Robert Jones as a person with significant control on 19 February 2019
27 Feb 2019 CH01 Director's details changed for Mr Haydn Richard Sanders on 20 February 2019
26 Feb 2019 AP01 Appointment of Mr Dilwyn Robert Jones as a director on 20 February 2019
30 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-30
  • GBP 100