- Company Overview for BIO INGREDIENTS LTD (11798355)
- Filing history for BIO INGREDIENTS LTD (11798355)
- People for BIO INGREDIENTS LTD (11798355)
- More for BIO INGREDIENTS LTD (11798355)
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
|
|
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 |