- Company Overview for THE BIO DISPOSABLES GROUP LTD (11543741)
- Filing history for THE BIO DISPOSABLES GROUP LTD (11543741)
- People for THE BIO DISPOSABLES GROUP LTD (11543741)
- More for THE BIO DISPOSABLES GROUP LTD (11543741)
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
|