Advanced company searchLink opens in new window

BIO INGREDIENTS LTD

Company number 11798355

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)
04 Mar 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2022 DS01 Application to strike the company off the register
17 Jun 2022 PSC01 Notification of Muhammad Umair Arshad as a person with significant control on 17 June 2022
05 Apr 2022 AP01 Appointment of Mr Muhammad Umair Arshad as a director on 5 April 2022
02 Mar 2022 PSC07 Cessation of Muhammad Umair Arshad as a person with significant control on 21 February 2022
02 Mar 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 113 41 Millharbour Canary Wharf London E149ND on 2 March 2022
21 Feb 2022 TM01 Termination of appointment of Muhammad Umair Arshad as a director on 4 February 2022
14 Feb 2022 AD01 Registered office address changed from Flat 113 41 41 Millharbour Canary Wharf Canary Wharf E14 9nd England to 20-22 Wenlock Road London N1 7GU on 14 February 2022
14 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
14 Feb 2022 CERTNM Company name changed itechx LTD\certificate issued on 14/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-13
03 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
10 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
08 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
17 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2020 AD01 Registered office address changed from 82 Queensway Wellingborough Northamptonsire NN8 3SE England to Flat 113 41 41 Millharbour Canary Wharf Canary Wharf E14 9nd on 15 November 2020
15 Nov 2020 PSC01 Notification of Muhammad Umair Arshad as a person with significant control on 15 November 2020
15 Nov 2020 CS01 Confirmation statement made on 29 January 2020 with updates
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2020 AP01 Appointment of Mr Muhammad Umair Arshad as a director on 10 October 2020
10 Oct 2020 TM01 Termination of appointment of Eisha Haroon as a director on 10 October 2020
10 Oct 2020 PSC07 Cessation of Eisha Haroon as a person with significant control on 10 October 2020
06 Jun 2019 AD01 Registered office address changed from 82 Queensway Wellingborough NN8 3SE England to 82 Queensway Wellingborough Northamptonsire NN8 3SE on 6 June 2019
06 Jun 2019 AD01 Registered office address changed from 34 Amiot House Collindale London, London NW4 5FQ England to 82 Queensway Wellingborough NN8 3SE on 6 June 2019